Advanced company searchLink opens in new window

HEIGHLEY GATE GARDEN CENTRE LIMITED

Company number 04501276

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)
24 Feb 2016 AP03 Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016
24 Feb 2016 TM02 Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016
24 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 24 February 2016
30 Sep 2015 AA Accounts for a dormant company made up to 28 December 2014
25 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
25 Aug 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 25 August 2015
26 Sep 2014 AA Accounts for a dormant company made up to 29 December 2013
28 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
19 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
13 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
04 Dec 2012 AP01 Appointment of Mr Kevin Michael Bradshaw as a director
24 Oct 2012 AP03 Appointment of Nils Olin Steinmeyer as a secretary
24 Oct 2012 TM01 Termination of appointment of Nicholas Marshall as a director
24 Oct 2012 TM01 Termination of appointment of Antonia Jenkinson as a director
24 Oct 2012 AP01 Appointment of Mr Nils Olin Steinmeyer as a director
24 Oct 2012 TM02 Termination of appointment of Antonia Jenkinson as a secretary
27 Sep 2012 AA Accounts for a dormant company made up to 25 December 2011
20 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
20 Aug 2012 CH03 Secretary's details changed for Mrs Antonia Scarlett Jenkinson on 1 August 2012
20 Aug 2012 CH01 Director's details changed for Nicholas Charles Gilmour Marshall on 1 August 2012
20 Aug 2012 CH01 Director's details changed for Mrs Antonia Scarlett Jenkinson on 1 August 2012
15 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders