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 2012 MG01 Duplicate mortgage certificatecharge no:25
04 May 2012 CH01 Director's details changed for Mrs Lorraine Anne Robertson on 1 May 2012
04 May 2012 CH01 Director's details changed for Mr Stephen John Pitcher on 1 May 2012
04 May 2012 CH01 Director's details changed for Nicholas Charles Gilmour Marshall on 1 May 2012
04 May 2012 CH01 Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012
04 May 2012 CH03 Secretary's details changed for Mrs Antonia Scarlett Jenkinson on 1 May 2012
04 May 2012 MG01 Particulars of a mortgage or charge / charge no: 26
03 May 2012 MG01 Particulars of a mortgage or charge / charge no: 25
27 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 23
27 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 24
24 Apr 2012 CC04 Statement of company's objects
24 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 22
09 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 21
05 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 20
01 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 19
29 Sep 2011 AA Full accounts made up to 26 December 2010
05 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 18
10 May 2011 AR01 Annual return made up to 28 April 2011 with full list of shareholders
07 Mar 2011 AD01 Registered office address changed from 258 Bath Road Slough Berks SL1 4DX on 7 March 2011
02 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 17
08 Oct 2010 TM01 Termination of appointment of Richard Kozlowski as a director
25 Aug 2010 AA Full accounts made up to 27 December 2009
20 May 2010 AR01 Annual return made up to 28 April 2010 with full list of shareholders
12 May 2010 TM01 Termination of appointment of David Pierpoint as a director