Advanced company searchLink opens in new window

CHATSWORTH GARDEN CENTRE LIMITED

Company number 01513341

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)
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
  • GBP 98
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
  • GBP 98
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
  • GBP 98
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