Advanced company searchLink opens in new window

CHESTER GARDEN CENTRE LIMITED

Company number 01391377

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)
26 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
26 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
26 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
07 Sep 2016 CS01 Confirmation statement made on 26 July 2016 with updates
04 Apr 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
15 Mar 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
03 Sep 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1,000,000
03 Sep 2015 TM01 Termination of appointment of Geoffrey Richard Dorey as a director on 10 June 2015
08 Jul 2015 AA Full accounts made up to 31 December 2014
21 Aug 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000,000
21 Aug 2014 AP01 Appointment of Mr Richard James Hemans as a director on 18 August 2014
23 Jun 2014 AA Full accounts made up to 31 December 2013
07 Aug 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 1,000,000
22 Jul 2013 AA Full accounts made up to 31 December 2012
24 Jun 2013 AP01 Appointment of Mr Geoffrey Richard Dorey as a director
24 Jun 2013 TM01 Termination of appointment of Paul Wright as a director
24 Jun 2013 TM02 Termination of appointment of Treena Shaw as a secretary
12 Dec 2012 AA Full accounts made up to 1 April 2012
23 Aug 2012 AR01 Annual return made up to 26 July 2012 with full list of shareholders
29 Jun 2012 CERTNM Company name changed grosvenor garden centre LIMITED\certificate issued on 29/06/12
  • RES15 ‐ Change company name resolution on 2012-06-26
29 Jun 2012 CONNOT Change of name notice
28 Jun 2012 AP03 Appointment of Treena Mary Shaw as a secretary
28 Jun 2012 AP01 Appointment of Mr Paul Keith Wright as a director
28 Jun 2012 AP01 Appointment of Mr Alan Roper as a director
28 Jun 2012 AD01 Registered office address changed from Grosvenor Garden Centre Wrexham Road Belgrave Chester Cheshire CH4 9EB on 28 June 2012