Advanced company searchLink opens in new window

RAGLAN GARDEN CENTRE LIMITED

Company number 02654884

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)
25 May 2017 CH03 Secretary's details changed for Ms Mary Elizabeth Murray on 12 May 2017
06 Apr 2017 CH01 Director's details changed for Mr Anthony Gerald Jones on 3 April 2017
17 Feb 2017 AUD Auditor's resignation
02 Nov 2016 TM01 Termination of appointment of Justin Matthew King as a director on 31 October 2016
06 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
23 Sep 2016 RP04TM01 Second filing for the termination of Kevin Michael Bradshaw as a director
22 Sep 2016 RP04TM01 Second filing for the termination of Nils Olin Steinmeyer as a director
22 Sep 2016 AA Full accounts made up to 27 December 2015
30 Aug 2016 AP01 Appointment of Mr Justin Matthew King as a director on 18 August 2016
26 Aug 2016 TM01 Termination of appointment of Stephen Thomas Murphy as a director on 18 August 2016
26 Aug 2016 AP03 Appointment of Ms Mary Elizabeth Murray as a secretary on 25 August 2016
16 Aug 2016 CH01 Director's details changed for Mr Anthony Gerald Jones on 22 July 2016
19 Jul 2016 TM02 Termination of appointment of Elizabeth Ann Ward as a secretary on 13 July 2016
10 May 2016 AP01 Appointment of Mr Anthony Gerald Jones as a director on 6 April 2016
10 May 2016 TM01 Termination of appointment of Nils Olin Steinmeyer as a director on 6 April 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 22/09/2016
24 Mar 2016 AP01 Appointment of Mt Roger Mclaughlan as a director on 10 March 2016
23 Mar 2016 TM01 Termination of appointment of Kevin Michael Bradshaw as a director on 10 March 2016
  • ANNOTATION Clarification a second filed TM01 was registered on 23/09/2016
16 Feb 2016 AP03 Appointment of Mrs Elizabeth Ann Ward as a secretary on 11 February 2016
16 Feb 2016 TM02 Termination of appointment of Nils Olin Steinmeyer as a secretary on 11 February 2016
16 Feb 2016 AD01 Registered office address changed from Wyevale Garden Centres Syon Park Brentford Middlesex TW8 8JF to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF on 16 February 2016
20 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 40,000
20 Oct 2015 AD04 Register(s) moved to registered office address Wyevale Garden Centres Syon Park Brentford Middlesex TW8 8JF
20 Oct 2015 AD02 Register inspection address has been changed from C/O Dorrell Oliver Limited Linden House Monk Street Abergavenny Gwent NP7 5NF United Kingdom to Wyevale Garden Centres Syon Park London Road Brentford Middlesex TW8 8JF
15 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Dec 2014 AP01 Appointment of Stephen Thomas Murphy as a director on 24 November 2014