- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |