- 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) |
---|---|---|---|
09 May 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
04 Dec 2012 | AP01 | Appointment of Mr Kevin Michael Bradshaw as a director | |
23 Oct 2012 | TM01 | Termination of appointment of Lorraine Robertson as a director | |
23 Oct 2012 | TM01 | Termination of appointment of Nicholas Marshall as a director | |
23 Oct 2012 | TM01 | Termination of appointment of Antonia Jenkinson as a director | |
23 Oct 2012 | AP03 | Appointment of Mr Nils Olin Steinmeyer as a secretary | |
23 Oct 2012 | TM02 | Termination of appointment of Antonia Jenkinson as a secretary | |
23 Oct 2012 | AP01 | Appointment of Mr Stephen Thomas Murphy as a director | |
23 Oct 2012 | AP01 | Appointment of Mr Nils Olin Steinmeyer as a director | |
27 Sep 2012 | AA | Full accounts made up to 25 December 2011 | |
06 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 | |
22 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
15 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 | |
15 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 | |
15 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
15 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 | |
15 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 | |
15 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
15 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
15 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
15 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 | |
14 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
14 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
14 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 | |
14 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 |