Established in 1997, Garden & Plant Centre Developments Ltd has its registered office in Kingsbury, London, it's status at Companies House is "Active". We do not know the number of employees at the company. The companies director is Harrison, Judith.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRISON, Judith | 10 March 1997 | 10 March 1997 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 13 March 2020 | |
CS01 - N/A | 05 February 2020 | |
AA - Annual Accounts | 21 March 2019 | |
CS01 - N/A | 11 February 2019 | |
AA - Annual Accounts | 05 April 2018 | |
CS01 - N/A | 09 February 2018 | |
AA - Annual Accounts | 28 March 2017 | |
CS01 - N/A | 13 March 2017 | |
AR01 - Annual Return | 03 June 2016 | |
AR01 - Annual Return | 03 June 2016 | |
AR01 - Annual Return | 03 June 2016 | |
AR01 - Annual Return | 03 June 2016 | |
AR01 - Annual Return | 03 June 2016 | |
AR01 - Annual Return | 03 June 2016 | |
AR01 - Annual Return | 07 March 2016 | |
AA - Annual Accounts | 11 January 2016 | |
AA - Annual Accounts | 24 February 2015 | |
AR01 - Annual Return | 20 February 2015 | |
CH01 - Change of particulars for director | 05 December 2014 | |
AR01 - Annual Return | 07 March 2014 | |
AA - Annual Accounts | 28 February 2014 | |
AA - Annual Accounts | 08 March 2013 | |
AR01 - Annual Return | 26 February 2013 | |
AA - Annual Accounts | 24 April 2012 | |
AR01 - Annual Return | 24 February 2012 | |
AA - Annual Accounts | 18 March 2011 | |
AR01 - Annual Return | 11 March 2011 | |
AA - Annual Accounts | 23 March 2010 | |
AR01 - Annual Return | 22 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
AA - Annual Accounts | 03 April 2009 | |
363a - Annual Return | 17 March 2009 | |
288b - Notice of resignation of directors or secretaries | 06 August 2008 | |
363a - Annual Return | 19 May 2008 | |
AA - Annual Accounts | 11 December 2007 | |
363a - Annual Return | 23 April 2007 | |
AA - Annual Accounts | 02 January 2007 | |
363a - Annual Return | 08 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 March 2006 | |
AA - Annual Accounts | 15 February 2006 | |
363s - Annual Return | 22 March 2005 | |
AA - Annual Accounts | 13 December 2004 | |
363s - Annual Return | 15 March 2004 | |
AA - Annual Accounts | 02 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 July 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 July 2003 | |
395 - Particulars of a mortgage or charge | 26 June 2003 | |
395 - Particulars of a mortgage or charge | 26 June 2003 | |
395 - Particulars of a mortgage or charge | 20 June 2003 | |
363s - Annual Return | 18 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 March 2003 | |
AA - Annual Accounts | 26 January 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 16 September 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 April 2002 | |
363s - Annual Return | 25 February 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 January 2002 | |
395 - Particulars of a mortgage or charge | 22 December 2001 | |
288a - Notice of appointment of directors or secretaries | 10 December 2001 | |
AA - Annual Accounts | 28 November 2001 | |
288b - Notice of resignation of directors or secretaries | 27 November 2001 | |
287 - Change in situation or address of Registered Office | 27 November 2001 | |
395 - Particulars of a mortgage or charge | 19 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 September 2001 | |
395 - Particulars of a mortgage or charge | 11 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 June 2001 | |
AA - Annual Accounts | 01 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 March 2001 | |
363s - Annual Return | 07 March 2001 | |
RESOLUTIONS - N/A | 25 January 2001 | |
RESOLUTIONS - N/A | 25 January 2001 | |
123 - Notice of increase in nominal capital | 25 January 2001 | |
363s - Annual Return | 15 May 2000 | |
288b - Notice of resignation of directors or secretaries | 17 March 2000 | |
225 - Change of Accounting Reference Date | 24 December 1999 | |
AA - Annual Accounts | 07 October 1999 | |
395 - Particulars of a mortgage or charge | 26 May 1999 | |
288a - Notice of appointment of directors or secretaries | 17 May 1999 | |
363s - Annual Return | 01 April 1999 | |
RESOLUTIONS - N/A | 20 April 1998 | |
AA - Annual Accounts | 20 April 1998 | |
CERTNM - Change of name certificate | 06 April 1998 | |
288a - Notice of appointment of directors or secretaries | 27 March 1998 | |
225 - Change of Accounting Reference Date | 27 March 1998 | |
363s - Annual Return | 23 March 1998 | |
288a - Notice of appointment of directors or secretaries | 23 March 1998 | |
287 - Change in situation or address of Registered Office | 17 February 1998 | |
288b - Notice of resignation of directors or secretaries | 17 February 1998 | |
288a - Notice of appointment of directors or secretaries | 17 February 1998 | |
MEM/ARTS - N/A | 27 April 1997 | |
288b - Notice of resignation of directors or secretaries | 24 April 1997 | |
288b - Notice of resignation of directors or secretaries | 24 April 1997 | |
288a - Notice of appointment of directors or secretaries | 24 April 1997 | |
288a - Notice of appointment of directors or secretaries | 24 April 1997 | |
287 - Change in situation or address of Registered Office | 24 April 1997 | |
CERTNM - Change of name certificate | 21 April 1997 | |
NEWINC - New incorporation documents | 17 February 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 24 June 2003 | Outstanding |
N/A |
Legal mortgage | 24 June 2003 | Outstanding |
N/A |
Debenture | 18 June 2003 | Outstanding |
N/A |
Legal charge | 20 December 2001 | Fully Satisfied |
N/A |
Debenture | 05 October 2001 | Fully Satisfied |
N/A |
Legal charge | 07 August 2001 | Fully Satisfied |
N/A |
Debenture | 21 May 1999 | Fully Satisfied |
N/A |