Download leads from Nexok and grow your business. Find out more

Your Local Garden Centre Group Ltd

Documents

Total Documents45
Total Pages383

Filing History

19 January 2024Registration of charge 091120170004, created on 11 January 2024
29 August 2023Total exemption full accounts made up to 31 December 2022
24 July 2023Confirmation statement made on 2 July 2023 with no updates
28 March 2023Director's details changed for Mr Paul Owen Richards on 22 March 2023
28 September 2022Total exemption full accounts made up to 31 December 2021
12 July 2022Confirmation statement made on 2 July 2022 with updates
17 December 2021Notification of Garden Centre Holdings Limited as a person with significant control on 15 December 2021
17 December 2021Cessation of Paul Owen Richards as a person with significant control on 15 December 2021
21 September 2021Total exemption full accounts made up to 31 December 2020
30 July 2021Confirmation statement made on 2 July 2021 with no updates
31 March 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-30
31 December 2020Total exemption full accounts made up to 31 December 2019
18 August 2020Confirmation statement made on 2 July 2020 with no updates
24 September 2019Total exemption full accounts made up to 31 December 2018
13 August 2019Confirmation statement made on 2 July 2019 with no updates
7 August 2018Registration of charge 091120170003, created on 2 August 2018
6 August 2018Registration of charge 091120170002, created on 2 August 2018
10 July 2018Confirmation statement made on 2 July 2018 with no updates
12 June 2018Total exemption full accounts made up to 31 December 2017
12 September 2017Total exemption full accounts made up to 31 December 2016
12 September 2017Total exemption full accounts made up to 31 December 2016
4 July 2017Confirmation statement made on 2 July 2017 with updates
4 July 2017Confirmation statement made on 2 July 2017 with updates
23 August 2016Statement of capital following an allotment of shares on 23 August 2016
  • GBP 1,901,000
23 August 2016Statement of capital following an allotment of shares on 23 August 2016
  • GBP 1,901,000
12 July 2016Confirmation statement made on 2 July 2016 with updates
12 July 2016Confirmation statement made on 2 July 2016 with updates
1 April 2016Total exemption small company accounts made up to 31 December 2015
1 April 2016Total exemption small company accounts made up to 31 December 2015
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
21 July 2015Registered office address changed from Redwoods Arrowsmith Road Wimborne Dorset BH21 3BD England to 397 Christchurch Road West Parley Ferndown Dorset BH22 8SJ on 21 July 2015
21 July 2015Registered office address changed from Redwoods Arrowsmith Road Wimborne Dorset BH21 3BD England to 397 Christchurch Road West Parley Ferndown Dorset BH22 8SJ on 21 July 2015
6 February 2015Registration of charge 091120170001, created on 3 February 2015
6 February 2015Registration of charge 091120170001, created on 3 February 2015
6 February 2015Registration of charge 091120170001, created on 3 February 2015
20 January 2015Registered office address changed from Redwoods Arrowsmith Road Wimbourne Dorset BH21 3BF United Kingdom to Redwoods Arrowsmith Road Wimborne Dorset BH21 3BD on 20 January 2015
20 January 2015Registered office address changed from Redwoods Arrowsmith Road Wimbourne Dorset BH21 3BF United Kingdom to Redwoods Arrowsmith Road Wimborne Dorset BH21 3BD on 20 January 2015
7 January 2015Current accounting period extended from 31 July 2015 to 31 December 2015
7 January 2015Current accounting period extended from 31 July 2015 to 31 December 2015
8 December 2014Company name changed mainchannel developments LTD\certificate issued on 08/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-07
8 December 2014Company name changed mainchannel developments LTD\certificate issued on 08/12/14
  • NM01 ‐ Change of name by resolution
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing