- Company Overview for NEWBRIDGE NURSERIES LIMITED (00744452)
- Filing history for NEWBRIDGE NURSERIES LIMITED (00744452)
- People for NEWBRIDGE NURSERIES LIMITED (00744452)
- Charges for NEWBRIDGE NURSERIES LIMITED (00744452)
- More for NEWBRIDGE NURSERIES LIMITED (00744452)
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) |
---|---|---|---|
03 May 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
03 May 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 | |
03 May 2016 | AA01 | Previous accounting period shortened from 28 January 2016 to 31 December 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
06 Jan 2016 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 007444520002 | |
08 Sep 2015 | AA | Total exemption small company accounts made up to 28 January 2015 | |
20 Aug 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 28 January 2015 | |
17 Mar 2015 | AD01 | Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG to Brambridge Park Garden Centre Kiln Lane Brambridge Eastleigh Hampshire SO50 6HT on 17 March 2015 | |
13 Mar 2015 | AP01 | Appointment of Mr Alan Roper as a director on 29 January 2015 | |
13 Mar 2015 | TM01 | Termination of appointment of Jane Elizabeth Wait as a director on 29 January 2015 | |
13 Mar 2015 | TM01 | Termination of appointment of Nigel Paul Wait as a director on 29 January 2015 | |
13 Mar 2015 | TM02 | Termination of appointment of Jane Elizabeth Wait as a secretary on 29 January 2015 | |
13 Mar 2015 | AP01 | Appointment of Mr Richard James Hemans as a director on 29 January 2015 | |
04 Feb 2015 | MR01 | Registration of charge 007444520002, created on 29 January 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|
|
26 Jan 2015 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
13 Oct 2014 | AD01 | Registered office address changed from Comewell House North Street Horsham West Sussex RH12 1RD to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 13 October 2014 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
|
|
19 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2013 | SH10 | Particulars of variation of rights attached to shares | |
26 Jun 2013 | SH08 | Change of share class name or designation | |
26 Jun 2013 | CC04 | Statement of company's objects | |
26 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |