WHITEHALL GARDEN CENTRE (HOLDINGS) LIMITED
Company number 07176171
- Company Overview for WHITEHALL GARDEN CENTRE (HOLDINGS) LIMITED (07176171)
- Filing history for WHITEHALL GARDEN CENTRE (HOLDINGS) LIMITED (07176171)
- People for WHITEHALL GARDEN CENTRE (HOLDINGS) LIMITED (07176171)
- Charges for WHITEHALL GARDEN CENTRE (HOLDINGS) LIMITED (07176171)
- More for WHITEHALL GARDEN CENTRE (HOLDINGS) LIMITED (07176171)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
01 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
01 Aug 2014 | MR04 | Satisfaction of charge 2 in full | |
11 Jul 2014 | TM01 | Termination of appointment of Rowland Self as a director | |
14 Apr 2014 | AP01 | Appointment of Mrs Claire Jacqueline Self as a director | |
04 Mar 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
31 Oct 2013 | TM02 | Termination of appointment of Phyllis Self as a secretary | |
31 Oct 2013 | TM01 | Termination of appointment of Phyllis Self as a director | |
12 Aug 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
01 Aug 2013 | MR01 | Registration of charge 071761710003 | |
05 Mar 2013 | AR01 | Annual return made up to 3 March 2013 with full list of shareholders | |
12 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
15 Mar 2012 | AR01 | Annual return made up to 3 March 2012 with full list of shareholders | |
23 Aug 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
07 Mar 2011 | AR01 | Annual return made up to 3 March 2011 with full list of shareholders | |
05 Jul 2010 | AA01 | Current accounting period shortened from 31 March 2011 to 31 December 2010 | |
20 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 1 April 2010
|
|
16 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Apr 2010 | TM01 | Termination of appointment of Lee & Pembertons Limited as a director | |
13 Apr 2010 | TM01 | Termination of appointment of Jonathan Payne as a director | |
13 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2010 | TM02 | Termination of appointment of Jane Secretarial Services Limited as a secretary | |
13 Apr 2010 | AP01 | Appointment of Peter Rowland Self as a director | |
13 Apr 2010 | AP01 | Appointment of Rowland Christopher Self as a director |