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)
16 Dec 2014 AP03 Appointment of Nils Olin Steinmeyer as a secretary on 24 November 2014
16 Dec 2014 TM01 Termination of appointment of Christopher Martin Davies as a director on 24 November 2014
16 Dec 2014 AD01 Registered office address changed from Old Abergavenny Road, Raglan Usk Monmouthshire NP15 2BH to Wyevale Garden Centres Syon Park Brentford Middlesex TW8 8JF on 16 December 2014
16 Dec 2014 TM01 Termination of appointment of Cora Jean Davies as a director on 24 November 2014
16 Dec 2014 AP01 Appointment of Mr Kevin Michael Bradshaw as a director on 24 November 2014
16 Dec 2014 AP01 Appointment of Nils Olin Steinmeyer as a director on 24 November 2014
28 Nov 2014 MR04 Satisfaction of charge 5 in full
28 Nov 2014 MR04 Satisfaction of charge 6 in full
07 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 40,000
06 Oct 2014 CH01 Director's details changed for Mrs Cora Jean Davies Acrics on 6 October 2014
19 May 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 40,000
15 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
11 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Feb 2012 TM02 Termination of appointment of Richard Gregory as a secretary
03 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
03 Oct 2011 AD03 Register(s) moved to registered inspection location
03 Oct 2011 AD02 Register inspection address has been changed
16 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
11 Oct 2010 CH01 Director's details changed for Mrs Cora Jean Davies Acrics on 30 September 2010
09 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
01 Oct 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4