Advanced company searchLink opens in new window

WYEVALE GARDEN CENTRES HOLDINGS LIMITED

Company number 01972554

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)
16 Aug 2016 CH01 Director's details changed for Mr Anthony Gerald Jones on 22 July 2016
21 Jul 2016 TM02 Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016
18 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 48,150,691.5
26 Apr 2016 MR01 Registration of charge 019725540028, created on 22 April 2016
25 Apr 2016 AP01 Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016
25 Apr 2016 TM01 Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016
24 Mar 2016 AP01 Appointment of Mr Roger Mclaughlan as a director on 10 March 2016
23 Mar 2016 TM01 Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 23/09/2016
23 Feb 2016 AP03 Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016
23 Feb 2016 TM02 Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016
23 Feb 2016 AD01 Registered office address changed from Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 23 February 2016
24 Dec 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 26
24 Dec 2015 MR04 Satisfaction of charge 019725540027 in full
24 Dec 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 25
11 Dec 2015 MR01 Registration of charge 019725540027, created on 8 December 2015
17 Sep 2015 CH01 Director's details changed for Mr Nils Olin Steinmeyer on 7 April 2014
13 Jul 2015 AA Full accounts made up to 28 December 2014
22 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 48,150,691.5
22 May 2015 AD01 Registered office address changed from The Garden Centre Group Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 22 May 2015
26 Sep 2014 AA Full accounts made up to 29 December 2013
12 Sep 2014 CERTNM Company name changed the garden centre group holdings LIMITED\certificate issued on 12/09/14
  • RES15 ‐ Change company name resolution on 2014-09-09
12 Sep 2014 CONNOT Change of name notice
20 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-20
  • GBP 48,150,691.5
10 Oct 2013 TM01 Termination of appointment of Stephen Pitcher as a director
18 Sep 2013 AA Full accounts made up to 30 December 2012