Advanced company searchLink opens in new window

CHACEWATER GARDEN CENTRE LIMITED

Company number 11656315

Filter by category

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)
03 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
31 May 2024 CH01 Director's details changed for Mr Christopher Finney on 31 May 2024
31 May 2024 CH01 Director's details changed for Mrs Elizabeth Rose Finney on 31 May 2024
31 May 2024 CH01 Director's details changed for Mr Eric John Scorse on 31 May 2024
31 May 2024 PSC05 Change of details for Finney Holdings Limited as a person with significant control on 31 May 2024
31 May 2024 AD01 Registered office address changed from The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG United Kingdom to Chacewater Garden Centre Chacewater Truro Cornwall TR4 8QG on 31 May 2024
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
04 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
02 Nov 2022 CH01 Director's details changed for Mr Eric John Scorse on 23 September 2022
07 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
11 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with updates
13 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
12 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with updates
21 May 2020 AA Total exemption full accounts made up to 31 December 2019
27 Nov 2019 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 102
27 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ New class of shares created 14/11/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
03 Sep 2019 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
06 Feb 2019 MR01 Registration of charge 116563150002, created on 4 February 2019
24 Jan 2019 MR01 Registration of charge 116563150001, created on 23 January 2019
03 Dec 2018 AP01 Appointment of Mrs Elizabeth Rose Finney as a director on 3 December 2018
03 Dec 2018 AP01 Appointment of Mr Christopher Finney as a director on 3 December 2018
02 Nov 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-11-02
  • GBP 100