Advanced company searchLink opens in new window

SCOTSDALE NURSERY AND GARDEN CENTRE LIMITED

Company number 00820387

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 May 2019 CH01 Director's details changed for Mr David Anthony Rayner on 18 May 2019
28 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
18 Mar 2019 AA Group of companies' accounts made up to 31 July 2018
31 May 2018 AD03 Register(s) moved to registered inspection location Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ
31 May 2018 AD02 Register inspection address has been changed to Price Bailey Llp Tennyson House Cambridge Business Park Cambridge CB4 0WZ
31 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
31 May 2018 CH01 Director's details changed for Mr David Anthony Rayner on 17 May 2018
31 May 2018 CH01 Director's details changed for Mrs Caroline Anne Elizabeth Owen on 17 May 2018
31 May 2018 PSC02 Notification of Mills & Reeve Trust Corporation Limited as a person with significant control on 6 April 2016
03 Apr 2018 AA Group of companies' accounts made up to 31 July 2017
02 Jun 2017 CS01 Confirmation statement made on 17 May 2017 with updates
13 Feb 2017 AA Full accounts made up to 31 July 2016
02 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100,000
11 Feb 2016 AA Full accounts made up to 31 July 2015
08 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100,000
25 Feb 2015 AA Full accounts made up to 31 July 2014
29 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100,000
29 Apr 2014 AA Full accounts made up to 31 July 2013
30 Nov 2013 MR01 Registration of charge 008203870008
03 Jun 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
11 Mar 2013 AA Full accounts made up to 31 July 2012
07 Jun 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
27 Apr 2012 AA Full accounts made up to 31 July 2011
03 Jun 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
08 Mar 2011 AP01 Appointment of Mr Benjamin Thomas William Rayner as a director