- Company Overview for CHATSWORTH GARDEN CENTRE LIMITED (01513341)
- Filing history for CHATSWORTH GARDEN CENTRE LIMITED (01513341)
- People for CHATSWORTH GARDEN CENTRE LIMITED (01513341)
- Charges for CHATSWORTH GARDEN CENTRE LIMITED (01513341)
- More for CHATSWORTH GARDEN CENTRE LIMITED (01513341)
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) |
---|---|---|---|
24 Aug 2016 | CS01 | Confirmation statement made on 11 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 11 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
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 | |
24 Sep 2014 | AP01 | Appointment of Mr Richard James Hemans as a director on 1 September 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
23 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-08-07
|
|
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 | |
13 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
28 Apr 2012 | AP03 | Appointment of Treena Mary Shaw as a secretary | |
26 Apr 2012 | AD01 | Registered office address changed from Nottingham Road Tansley Nr Matlock Derbys DE4 5FR on 26 April 2012 | |
26 Apr 2012 | TM01 | Termination of appointment of John Tarbatt as a director | |
26 Apr 2012 | TM02 | Termination of appointment of Jane Tarbatt as a secretary | |
26 Apr 2012 | TM01 | Termination of appointment of Sarah Williams as a director | |
26 Apr 2012 | TM01 | Termination of appointment of Jane Tarbatt as a director | |
26 Apr 2012 | TM01 | Termination of appointment of Richard Tarbatt as a director | |
19 Apr 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
19 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |