Total Documents | 400 |
---|
Total Pages | 2,347 |
---|
21 December 2020 | Previous accounting period shortened from 31 December 2019 to 30 December 2019 |
---|---|
10 November 2020 | Cessation of Hein Valere Maria Deprez as a person with significant control on 11 October 2019 |
10 November 2020 | Confirmation statement made on 17 September 2020 with updates |
10 November 2020 | Notification of Yellow Holdings Ltd as a person with significant control on 11 October 2019 |
4 October 2020 | Company name changed greenyard flowers uk LTD\certificate issued on 04/10/20
|
10 September 2020 | Change of name notice |
20 July 2020 | Previous accounting period shortened from 29 March 2020 to 31 December 2019 |
1 July 2020 | Full accounts made up to 31 March 2019 |
5 June 2020 | Termination of appointment of Francoise Suzanne Claire Elisabeth Santens as a director on 5 June 2020 |
5 June 2020 | Termination of appointment of Gilles Valere Charles Deprez as a director on 5 June 2020 |
5 June 2020 | Termination of appointment of Werner Hector Amand Albert Pycke as a director on 5 June 2020 |
30 March 2020 | Registration of charge 030077290018, created on 27 March 2020 |
30 March 2020 | Registration of charge 030077290016, created on 27 March 2020 |
30 March 2020 | Registration of charge 030077290017, created on 27 March 2020 |
25 March 2020 | Registration of charge 030077290015, created on 23 March 2020 |
18 March 2020 | Appointment of Francoise Suzanne Claire Elisabeth Santens as a director on 11 October 2019 |
18 March 2020 | Appointment of Mr Werner Hector Amand Albert Pycke as a director on 11 October 2019 |
11 March 2020 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 |
6 March 2020 | Appointment of Mr Martyn Paul Idris Thomas as a director on 11 October 2019 |
6 March 2020 | Appointment of Mr Alexander William John Newey as a director on 11 October 2019 |
6 March 2020 | Appointment of Mr Matthew James Jarrett as a director on 11 October 2019 |
20 December 2019 | Registration of charge 030077290014, created on 20 December 2019 |
18 December 2019 | Registered office address changed from C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England to Varfell Farm Varfell Lane Longrock Penzance Cornwall TR20 8AQ on 18 December 2019 |
18 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 |
4 December 2019 | Appointment of Mr Simon Robert Bingham as a secretary on 4 December 2019 |
4 December 2019 | Termination of appointment of Giles Anthony Armstrong as a secretary on 30 September 2019 |
4 December 2019 | Termination of appointment of Giles Anthony Armstrong as a director on 30 September 2019 |
15 November 2019 | Confirmation statement made on 17 September 2019 with no updates |
4 September 2019 | Appointment of Mr Simon Robert Bingham as a director on 2 September 2019 |
4 September 2019 | Termination of appointment of Mark Ivan Spurdens as a director on 2 September 2019 |
29 August 2019 | Director's details changed for Mr Gilles Valere Deprez on 29 August 2019 |
7 August 2019 | Termination of appointment of Stella Willcox as a director on 1 August 2019 |
7 August 2019 | Appointment of Mr Gilles Valere Deprez as a director on 1 August 2019 |
6 August 2019 | Appointment of Mr Mark Ivan Spurdens as a director on 1 August 2019 |
6 August 2019 | Termination of appointment of Alan Alexander Forrester as a director on 31 July 2019 |
3 January 2019 | Full accounts made up to 31 March 2018 |
30 November 2018 | Director's details changed for Mrs Stella Willcox on 27 November 2018 |
31 October 2018 | Director's details changed for Mr Giles Anthony Armstrong on 31 October 2018 |
31 October 2018 | Secretary's details changed for Mr Giles Anthony Armstrong on 31 October 2018 |
24 September 2018 | Confirmation statement made on 17 September 2018 with no updates |
30 August 2018 | Registered office address changed from C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR on 30 August 2018 |
3 May 2018 | Termination of appointment of Michael David Harpham as a director on 31 March 2018 |
22 December 2017 | Full accounts made up to 31 March 2017 |
22 December 2017 | Full accounts made up to 31 March 2017 |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates |
27 September 2017 | Confirmation statement made on 27 September 2017 with updates |
3 May 2017 | Appointment of Mr Giles Anthony Armstrong as a secretary on 26 April 2017 |
3 May 2017 | Termination of appointment of Richard Mark Baker as a director on 26 April 2017 |
3 May 2017 | Termination of appointment of Richard Mark Baker as a director on 26 April 2017 |
3 May 2017 | Appointment of Mr Giles Anthony Armstrong as a secretary on 26 April 2017 |
3 May 2017 | Termination of appointment of Richard Mark Baker as a secretary on 26 April 2017 |
3 May 2017 | Termination of appointment of Richard Mark Baker as a secretary on 26 April 2017 |
19 January 2017 | Appointment of Mrs Stella Willcox as a director on 6 January 2017 |
19 January 2017 | Appointment of Mr Giles Anthony Armstrong as a director on 6 January 2017 |
19 January 2017 | Appointment of Mr Giles Anthony Armstrong as a director on 6 January 2017 |
19 January 2017 | Appointment of Mrs Stella Willcox as a director on 6 January 2017 |
12 January 2017 | Satisfaction of charge 030077290013 in full |
12 January 2017 | Satisfaction of charge 030077290013 in full |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates |
11 January 2017 | Confirmation statement made on 9 January 2017 with updates |
5 January 2017 | Full accounts made up to 31 March 2016 |
5 January 2017 | Full accounts made up to 31 March 2016 |
30 December 2016 | Company name changed winchester growers LIMITED\certificate issued on 30/12/16
|
30 December 2016 | Company name changed winchester growers LIMITED\certificate issued on 30/12/16
|
29 July 2016 | Resolutions
|
29 July 2016 | Resolutions
|
22 July 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
22 July 2016 | Statement of capital following an allotment of shares on 14 July 2016
|
11 July 2016 | Satisfaction of charge 11 in full |
11 July 2016 | Satisfaction of charge 11 in full |
17 February 2016 | Auditor's resignation |
17 February 2016 | Auditor's resignation |
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
6 January 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 |
6 January 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 |
5 January 2016 | Full accounts made up to 31 December 2014 |
5 January 2016 | Full accounts made up to 31 December 2014 |
25 June 2015 | Termination of appointment of Gordon John Flint as a director on 19 June 2015 |
25 June 2015 | Termination of appointment of Gordon John Flint as a director on 19 June 2015 |
8 May 2015 | Registered office address changed from Herdgate Lane Pinchbeck Spalding Lincolnshire PE11 3UP to C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR on 8 May 2015 |
8 May 2015 | Registered office address changed from Herdgate Lane Pinchbeck Spalding Lincolnshire PE11 3UP to C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR on 8 May 2015 |
8 May 2015 | Registered office address changed from Herdgate Lane Pinchbeck Spalding Lincolnshire PE11 3UP to C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR on 8 May 2015 |
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-01-09
|
31 December 2014 | Director's details changed for Mr Michael David Harpham on 2 September 2014 |
31 December 2014 | Director's details changed for Mr Michael David Harpham on 2 September 2014 |
31 December 2014 | Director's details changed for Mr Michael David Harpham on 2 September 2014 |
22 October 2014 | Full accounts made up to 31 December 2013 |
22 October 2014 | Full accounts made up to 31 December 2013 |
28 March 2014 | Termination of appointment of Nicholas French as a director |
28 March 2014 | Termination of appointment of Simon Pearson as a director |
28 March 2014 | Termination of appointment of Nicholas French as a secretary |
28 March 2014 | Appointment of Mr Richard Mark Baker as a secretary |
28 March 2014 | Termination of appointment of Simon Pearson as a director |
28 March 2014 | Termination of appointment of Nicholas French as a director |
28 March 2014 | Appointment of Mr Richard Mark Baker as a secretary |
28 March 2014 | Termination of appointment of Nicholas French as a secretary |
10 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
3 January 2014 | Appointment of Mr Alan Alexander Forrester as a director |
3 January 2014 | Appointment of Mr Michael David Harpham as a director |
3 January 2014 | Appointment of Mr Alan Alexander Forrester as a director |
3 January 2014 | Appointment of Mr Michael David Harpham as a director |
3 January 2014 | Appointment of Mr Richard Mark Baker as a director |
3 January 2014 | Appointment of Mr Richard Mark Baker as a director |
29 November 2013 | Satisfaction of charge 10 in full |
29 November 2013 | Satisfaction of charge 10 in full |
29 November 2013 | Satisfaction of charge 12 in full |
29 November 2013 | Satisfaction of charge 12 in full |
21 November 2013 | Registration of charge 030077290013 |
21 November 2013 | Registration of charge 030077290013 |
7 October 2013 | Full accounts made up to 31 December 2012 |
7 October 2013 | Full accounts made up to 31 December 2012 |
11 June 2013 | Director's details changed for Dr Gordon John Flint on 2 May 2013 |
11 June 2013 | Director's details changed for Dr Simon Pearson on 2 May 2013 |
11 June 2013 | Director's details changed for Dr Gordon John Flint on 2 May 2013 |
11 June 2013 | Director's details changed for Dr Gordon John Flint on 2 May 2013 |
11 June 2013 | Director's details changed for Dr Simon Pearson on 2 May 2013 |
11 June 2013 | Director's details changed for Dr Simon Pearson on 2 May 2013 |
19 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders |
19 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders |
19 February 2013 | Annual return made up to 9 January 2013 with a full list of shareholders |
3 October 2012 | Full accounts made up to 31 December 2011 |
3 October 2012 | Full accounts made up to 31 December 2011 |
23 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders |
23 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders |
23 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders |
25 May 2011 | Full accounts made up to 31 December 2010 |
25 May 2011 | Full accounts made up to 31 December 2010 |
5 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders |
5 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders |
5 February 2011 | Termination of appointment of Michael Mann as a director |
5 February 2011 | Termination of appointment of Michael Mann as a director |
5 February 2011 | Annual return made up to 9 January 2011 with a full list of shareholders |
27 May 2010 | Particulars of a mortgage or charge / charge no: 12 |
27 May 2010 | Particulars of a mortgage or charge / charge no: 12 |
17 May 2010 | Full accounts made up to 31 December 2009 |
17 May 2010 | Full accounts made up to 31 December 2009 |
22 April 2010 | Particulars of a mortgage or charge / charge no: 11 |
22 April 2010 | Particulars of a mortgage or charge / charge no: 11 |
15 April 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 10 |
15 April 2010 | Declaration that part of the property/undertaking: released/ceased /part /charge no 10 |
1 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders |
1 February 2010 | Director's details changed for Nicholas Gordon French on 8 January 2010 |
1 February 2010 | Director's details changed for Michael Ian Mann on 8 January 2010 |
1 February 2010 | Director's details changed for Michael Ian Mann on 8 January 2010 |
1 February 2010 | Director's details changed for Dr Simon Pearson on 8 January 2010 |
1 February 2010 | Director's details changed for Dr Simon Pearson on 8 January 2010 |
1 February 2010 | Director's details changed for Gordon John Flint on 8 January 2010 |
1 February 2010 | Director's details changed for Gordon John Flint on 8 January 2010 |
1 February 2010 | Director's details changed for Nicholas Gordon French on 8 January 2010 |
1 February 2010 | Director's details changed for Dr Simon Pearson on 8 January 2010 |
1 February 2010 | Director's details changed for Gordon John Flint on 8 January 2010 |
1 February 2010 | Director's details changed for Nicholas Gordon French on 8 January 2010 |
1 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders |
1 February 2010 | Director's details changed for Michael Ian Mann on 8 January 2010 |
1 February 2010 | Annual return made up to 9 January 2010 with a full list of shareholders |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 |
5 November 2009 | Full accounts made up to 31 December 2008 |
5 November 2009 | Full accounts made up to 31 December 2008 |
3 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 |
3 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 |
3 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 |
3 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 9 |
3 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 |
3 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 |
3 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 |
3 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 |
3 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 6 |
3 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 |
3 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 4 |
3 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 9 |
3 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 5 |
3 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 3 |
3 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 |
3 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 |
3 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 |
3 September 2009 | Declaration that part of the property/undertaking: released/ceased /part /charge no 7 |
9 February 2009 | Return made up to 09/01/09; full list of members |
9 February 2009 | Return made up to 09/01/09; full list of members |
4 February 2009 | Full accounts made up to 31 December 2007 |
4 February 2009 | Full accounts made up to 31 December 2007 |
22 September 2008 | Memorandum and Articles of Association |
22 September 2008 | Memorandum and Articles of Association |
12 March 2008 | Appointment terminated secretary michael mann |
12 March 2008 | Director's change of particulars / simon pearson / 10/01/2007 |
12 March 2008 | Director's change of particulars / simon pearson / 10/01/2007 |
12 March 2008 | Return made up to 09/01/08; full list of members |
12 March 2008 | Appointment terminated secretary michael mann |
12 March 2008 | Return made up to 09/01/08; full list of members |
11 January 2008 | Auditor's resignation |
11 January 2008 | Auditor's resignation |
2 November 2007 | Full accounts made up to 31 December 2006 |
2 November 2007 | Full accounts made up to 31 December 2006 |
4 June 2007 | New secretary appointed;new director appointed |
4 June 2007 | New secretary appointed;new director appointed |
5 March 2007 | New secretary appointed |
5 March 2007 | New secretary appointed |
5 March 2007 | Return made up to 09/01/07; full list of members
|
5 March 2007 | Return made up to 09/01/07; full list of members
|
12 June 2006 | Particulars of mortgage/charge |
12 June 2006 | Particulars of mortgage/charge |
28 April 2006 | Full accounts made up to 31 December 2005 |
28 April 2006 | Full accounts made up to 31 December 2005 |
10 March 2006 | Return made up to 09/01/06; full list of members
|
10 March 2006 | Return made up to 09/01/06; full list of members
|
6 February 2006 | Full accounts made up to 31 December 2004 |
6 February 2006 | Full accounts made up to 31 December 2004 |
31 January 2006 | New director appointed |
31 January 2006 | New director appointed |
15 December 2005 | New director appointed |
15 December 2005 | Secretary resigned |
15 December 2005 | Secretary resigned |
15 December 2005 | New director appointed |
26 October 2005 | Delivery ext'd 3 mth 31/12/04 |
26 October 2005 | Delivery ext'd 3 mth 31/12/04 |
20 October 2005 | New secretary appointed |
20 October 2005 | New secretary appointed |
9 August 2005 | Particulars of mortgage/charge |
9 August 2005 | Particulars of mortgage/charge |
22 June 2005 | Particulars of mortgage/charge |
22 June 2005 | Particulars of mortgage/charge |
8 June 2005 | Particulars of mortgage/charge |
8 June 2005 | Particulars of mortgage/charge |
8 June 2005 | Particulars of mortgage/charge |
8 June 2005 | Particulars of mortgage/charge |
8 June 2005 | Particulars of mortgage/charge |
8 June 2005 | Particulars of mortgage/charge |
4 February 2005 | Full accounts made up to 31 December 2003 |
4 February 2005 | Full accounts made up to 31 December 2003 |
11 January 2005 | Return made up to 09/01/05; full list of members |
11 January 2005 | Return made up to 09/01/05; full list of members |
26 November 2004 | Resolutions
|
26 November 2004 | Resolutions
|
30 October 2004 | Delivery ext'd 3 mth 31/12/03 |
30 October 2004 | Delivery ext'd 3 mth 31/12/03 |
2 August 2004 | Secretary resigned |
2 August 2004 | Secretary resigned |
2 August 2004 | Director resigned |
2 August 2004 | Director resigned |
2 August 2004 | New secretary appointed |
2 August 2004 | New secretary appointed |
27 July 2004 | Director's particulars changed |
27 July 2004 | Director's particulars changed |
6 July 2004 | New director appointed |
6 July 2004 | New director appointed |
6 July 2004 | New director appointed |
6 July 2004 | New director appointed |
8 April 2004 | Director resigned |
8 April 2004 | Director resigned |
19 January 2004 | Return made up to 09/01/04; full list of members |
19 January 2004 | Return made up to 09/01/04; full list of members |
5 January 2004 | Director resigned |
5 January 2004 | Director resigned |
5 January 2004 | Director resigned |
5 January 2004 | Director resigned |
15 June 2003 | Full accounts made up to 31 December 2002 |
15 June 2003 | Full accounts made up to 31 December 2002 |
30 January 2003 | Return made up to 09/01/03; full list of members
|
30 January 2003 | Return made up to 09/01/03; full list of members
|
2 January 2003 | Registered office changed on 02/01/03 from: winnall down farm winchester hampshire SO21 1HF |
2 January 2003 | Registered office changed on 02/01/03 from: winnall down farm winchester hampshire SO21 1HF |
29 October 2002 | Full accounts made up to 31 December 2001 |
29 October 2002 | Full accounts made up to 31 December 2001 |
1 August 2002 | New director appointed |
1 August 2002 | New director appointed |
1 August 2002 | New director appointed |
1 August 2002 | New director appointed |
3 July 2002 | Director resigned |
3 July 2002 | Director resigned |
25 April 2002 | Director resigned |
25 April 2002 | Director resigned |
20 February 2002 | Full accounts made up to 30 April 2001 |
20 February 2002 | Full accounts made up to 30 April 2001 |
19 February 2002 | Resolutions
|
19 February 2002 | Resolutions
|
19 February 2002 | Resolutions
|
19 February 2002 | Resolutions
|
19 February 2002 | Nc inc already adjusted 27/12/01 |
19 February 2002 | Resolutions
|
19 February 2002 | Nc inc already adjusted 27/12/01 |
19 February 2002 | Resolutions
|
11 February 2002 | Return made up to 09/01/02; full list of members
|
11 February 2002 | Return made up to 09/01/02; full list of members
|
8 November 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 |
8 November 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 |
1 August 2001 | Director's particulars changed |
1 August 2001 | Director's particulars changed |
10 January 2001 | Return made up to 09/01/01; full list of members
|
10 January 2001 | Ad 03/10/00--------- £ si [email protected] |
10 January 2001 | Ad 03/10/00--------- £ si [email protected] |
10 January 2001 | Return made up to 09/01/01; full list of members
|
3 November 2000 | Full accounts made up to 30 April 2000 |
3 November 2000 | Full accounts made up to 30 April 2000 |
19 October 2000 | Director resigned |
19 October 2000 | Director resigned |
19 October 2000 | New director appointed |
19 October 2000 | Resolutions
|
19 October 2000 | Resolutions
|
19 October 2000 | New director appointed |
19 October 2000 | Director resigned |
19 October 2000 | Director resigned |
20 January 2000 | Full accounts made up to 30 April 1999 |
20 January 2000 | Full accounts made up to 30 April 1999 |
20 January 2000 | Return made up to 09/01/00; full list of members
|
20 January 2000 | Ad 06/12/99--------- £ si [email protected] |
20 January 2000 | Return made up to 09/01/00; full list of members
|
20 January 2000 | Ad 06/12/99--------- £ si [email protected] |
15 June 1999 | New director appointed |
15 June 1999 | New director appointed |
21 May 1999 | Particulars of mortgage/charge |
21 May 1999 | Particulars of mortgage/charge |
24 February 1999 | New director appointed |
24 February 1999 | New director appointed |
18 January 1999 | Return made up to 09/01/99; full list of members
|
18 January 1999 | Return made up to 09/01/99; full list of members
|
19 August 1998 | Full accounts made up to 30 April 1998 |
19 August 1998 | Full accounts made up to 30 April 1998 |
6 February 1998 | Return made up to 09/01/98; no change of members
|
6 February 1998 | Return made up to 09/01/98; no change of members
|
16 January 1998 | Particulars of mortgage/charge |
16 January 1998 | Particulars of mortgage/charge |
1 September 1997 | Full accounts made up to 30 April 1997 |
1 September 1997 | Full accounts made up to 30 April 1997 |
14 January 1997 | Return made up to 09/01/97; no change of members
|
14 January 1997 | Return made up to 09/01/97; no change of members
|
22 August 1996 | Full accounts made up to 30 April 1996 |
22 August 1996 | Full accounts made up to 30 April 1996 |
15 January 1996 | Return made up to 09/01/96; full list of members
|
15 January 1996 | Return made up to 09/01/96; full list of members
|
5 September 1995 | Secretary resigned;new secretary appointed |
5 September 1995 | Secretary resigned;new secretary appointed |
27 July 1995 | Ad 26/06/95--------- £ si [email protected]=160 £ ic 7560/7720 |
27 July 1995 | New director appointed |
27 July 1995 | Ad 26/06/95--------- £ si [email protected]=160 £ ic 7560/7720 |
27 July 1995 | New director appointed |
8 June 1995 | New director appointed |
8 June 1995 | New director appointed |
8 June 1995 | New director appointed |
8 June 1995 | New director appointed |
7 June 1995 | New director appointed |
7 June 1995 | New director appointed |
24 May 1995 | Ad 04/05/95--------- £ si [email protected]=1558 £ ic 6002/7560 |
24 May 1995 | Ad 04/05/95--------- £ si [email protected]=1558 £ ic 6002/7560 |
24 May 1995 | Nc inc already adjusted 04/05/95 |
24 May 1995 | Nc inc already adjusted 04/05/95 |
22 May 1995 | Secretary resigned |
22 May 1995 | Particulars of mortgage/charge |
22 May 1995 | Particulars of mortgage/charge |
22 May 1995 | Secretary resigned |
22 May 1995 | Director resigned |
22 May 1995 | Director resigned |
22 May 1995 | Director resigned |
22 May 1995 | Director resigned |
18 May 1995 | S-div 04/05/95 |
18 May 1995 | Particulars of mortgage/charge |
18 May 1995 | S-div 04/05/95 |
18 May 1995 | Particulars of mortgage/charge |
11 May 1995 | Resolutions
|
11 May 1995 | Resolutions
|
11 May 1995 | £ nc 100/6540 04/05/95 |
11 May 1995 | Ad 04/05/95--------- £ si [email protected]=6000 £ ic 2/6002 |
11 May 1995 | Accounting reference date notified as 30/04 |
11 May 1995 | Resolutions
|
11 May 1995 | Resolutions
|
11 May 1995 | Ad 04/05/95--------- £ si [email protected]=6000 £ ic 2/6002 |
11 May 1995 | Resolutions
|
11 May 1995 | £ nc 100/6540 04/05/95 |
11 May 1995 | Resolutions
|
11 May 1995 | Accounting reference date notified as 30/04 |
27 April 1995 | New secretary appointed;new director appointed |
27 April 1995 | New director appointed |
27 April 1995 | New director appointed |
27 April 1995 | New secretary appointed;new director appointed |
21 April 1995 | Registered office changed on 21/04/95 from: 200 aldersgate street london EC1A 4JJ |
21 April 1995 | Registered office changed on 21/04/95 from: 200 aldersgate street london EC1A 4JJ |
13 April 1995 | Company name changed wolsingwood LIMITED\certificate issued on 13/04/95 |
13 April 1995 | Company name changed wolsingwood LIMITED\certificate issued on 13/04/95 |
9 January 1995 | Incorporation |
9 January 1995 | Incorporation |