- Company Overview for RAGLAN GARDEN CENTRE LIMITED (02654884)
- Filing history for RAGLAN GARDEN CENTRE LIMITED (02654884)
- People for RAGLAN GARDEN CENTRE LIMITED (02654884)
- Charges for RAGLAN GARDEN CENTRE LIMITED (02654884)
- Insolvency for RAGLAN GARDEN CENTRE LIMITED (02654884)
- More for RAGLAN GARDEN CENTRE LIMITED (02654884)
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
|
|
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
|
|
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
|
|
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 |