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)
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