- Company Overview for WYEVALE GARDEN CENTRES HOLDINGS LIMITED (01972554)
- Filing history for WYEVALE GARDEN CENTRES HOLDINGS LIMITED (01972554)
- People for WYEVALE GARDEN CENTRES HOLDINGS LIMITED (01972554)
- Charges for WYEVALE GARDEN CENTRES HOLDINGS LIMITED (01972554)
- Insolvency for WYEVALE GARDEN CENTRES HOLDINGS LIMITED (01972554)
- More for WYEVALE GARDEN CENTRES HOLDINGS LIMITED (01972554)
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) |
---|---|---|---|
20 Nov 2018 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 019725540030 | |
23 Aug 2018 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 019725540029 | |
23 Aug 2018 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 019725540030 | |
30 Apr 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates | |
01 Feb 2018 | AP03 | Appointment of Laura Harradine-Greene as a secretary on 1 February 2018 | |
01 Feb 2018 | TM02 | Termination of appointment of Mary Elizabeth Bourlet as a secretary on 1 February 2018 | |
08 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 22 December 2017
|
|
08 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2017 | MR04 | Satisfaction of charge 26 in full | |
17 Oct 2017 | MR04 | Satisfaction of charge 25 in full | |
17 Oct 2017 | MR04 | Satisfaction of charge 019725540028 in full | |
28 Sep 2017 | AA | Full accounts made up to 25 December 2016 | |
28 Sep 2017 | MR01 | Registration of charge 019725540030, created on 20 September 2017 | |
26 Sep 2017 | MR01 | Registration of charge 019725540029, created on 20 September 2017 | |
25 May 2017 | CH03 | Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
06 Apr 2017 | CH01 | Director's details changed for Mr Anthony Gerald Jones on 3 April 2017 | |
17 Feb 2017 | AUD | Auditor's resignation | |
02 Nov 2016 | TM01 | Termination of appointment of Justin Matthew King as a director on 31 October 2016 | |
23 Sep 2016 | RP04TM01 | Second filing for the termination of Kevin Michael Bradshaw as a director | |
22 Sep 2016 | RP04TM01 | Second filing for the termination of Nils Olin Steinmeyer as a director | |
22 Sep 2016 | AA | Full accounts made up to 27 December 2015 | |
26 Aug 2016 | AP01 | Appointment of Mr Justin Matthew King as a director on 18 August 2016 | |
26 Aug 2016 | TM01 | Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016 | |
26 Aug 2016 | AP03 | Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016 |