- Company Overview for SECRET GARDEN NURSERY LIMITED (07941861)
- Filing history for SECRET GARDEN NURSERY LIMITED (07941861)
- People for SECRET GARDEN NURSERY LIMITED (07941861)
- Charges for SECRET GARDEN NURSERY LIMITED (07941861)
- More for SECRET GARDEN NURSERY LIMITED (07941861)
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) |
---|---|---|---|
20 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
13 Jul 2017 | CH01 | Director's details changed for Mr Lee Gordon Friend on 26 June 2017 | |
13 Jul 2017 | CH01 | Director's details changed for Mr Lee Gordon Friend on 26 June 2017 | |
11 Jul 2017 | AP01 | Appointment of Mr Lee Gordon Friend as a director on 26 June 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
29 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Amy Melanie Hook as a director on 2 October 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-04-15
|
|
15 Apr 2015 | CH01 | Director's details changed for Charles William Perkins on 5 January 2015 | |
03 Dec 2014 | AP01 | Appointment of Amy Melanie Hook as a director on 16 September 2014 | |
01 Dec 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
12 Nov 2014 | AP01 | Appointment of Amy Elizabeth Stevens as a director on 15 September 2014 | |
12 Nov 2014 | TM01 | Termination of appointment of Amy Melanie Hook as a director on 15 September 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
10 Mar 2014 | CH01 | Director's details changed for Amy Melanie Wilson on 7 February 2014 | |
03 Jan 2014 | CERTNM |
Company name changed two steps beyond LIMITED\certificate issued on 03/01/14
|
|
30 Oct 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
02 Oct 2013 | AP01 | Appointment of Amy Melanie Wilson as a director | |
21 Feb 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
19 Mar 2012 | AP01 | Appointment of Charles William Perkins as a director | |
13 Feb 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
08 Feb 2012 | NEWINC | Incorporation |