- Company Overview for THE SECRET GARDEN OUTDOOR NURSERY (SC304572)
- Filing history for THE SECRET GARDEN OUTDOOR NURSERY (SC304572)
- People for THE SECRET GARDEN OUTDOOR NURSERY (SC304572)
- More for THE SECRET GARDEN OUTDOOR NURSERY (SC304572)
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) |
---|---|---|---|
05 Dec 2008 | 288a | Director appointed ms louise durrant | |
05 Dec 2008 | 288a | Director appointed mr tom hedley | |
05 Dec 2008 | 288b | Appointment terminated director rebecca little | |
05 Dec 2008 | 288b | Appointment terminated secretary rebecca little | |
07 Nov 2008 | 288b | Appointment terminated director katie connolly | |
25 Sep 2008 | 287 | Registered office changed on 25/09/2008 from high doocot letham cupar fife KY15 7RN | |
25 Sep 2008 | 225 | Accounting reference date extended from 05/04/2009 to 30/06/2009 | |
01 Sep 2008 | 288b | Appointment terminated director catherine bache | |
22 Jul 2008 | 363a | Annual return made up to 27/06/08 | |
11 Mar 2008 | 288a | Director appointed treasurer paula millwood | |
11 Mar 2008 | 288b | Appointment terminated director naomi ellis-morton | |
08 Feb 2008 | AA | Total exemption small company accounts made up to 5 April 2007 | |
01 Aug 2007 | MEM/ARTS | Memorandum and Articles of Association | |
28 Jun 2007 | 363a | Annual return made up to 27/06/07 | |
29 May 2007 | MEM/ARTS | Memorandum and Articles of Association | |
24 May 2007 | CERTNM | Company name changed the secret garden @ monimail\certificate issued on 24/05/07 | |
29 Aug 2006 | 225 | Accounting reference date shortened from 30/06/07 to 05/04/07 | |
27 Jun 2006 | NEWINC | Incorporation |