- 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 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
|
|
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 |