About

Registered Number: 04666284
Date of Incorporation: 13/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: The White Cottage, 29 Wall Hill Road, Coventry, West Midlands, CV5 9EN

 

Allesley Park Walled Garden Group was registered on 13 February 2003 with its registered office in Coventry, West Midlands. Wills, Ruth Margaret, Wigham, Christopher Martin, Babb, June Margaret, Boswell, Mavis Pauline, Croft, Geoffrey, Harris, Maureen Elizabeth, Kennedy, Nina, Lavens, Ian, Marston, Craig Anthony, Pettifer, Gordon, Stransky, Eliska Anne, Swann, Margaret Joyce, Unsworth, Kathryn Mary, Usherwood, Vera Rose Marjorie, Zola, Yusuf are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WIGHAM, Christopher Martin 13 February 2017 - 1
BABB, June Margaret 13 February 2003 12 May 2008 1
BOSWELL, Mavis Pauline 30 November 2012 31 December 2014 1
CROFT, Geoffrey 21 September 2006 24 September 2009 1
HARRIS, Maureen Elizabeth 13 February 2003 21 May 2010 1
KENNEDY, Nina 13 February 2017 21 October 2019 1
LAVENS, Ian 16 September 2004 19 August 2005 1
MARSTON, Craig Anthony 24 September 2009 15 May 2013 1
PETTIFER, Gordon 13 February 2003 12 May 2008 1
STRANSKY, Eliska Anne 21 September 2006 01 November 2009 1
SWANN, Margaret Joyce 13 February 2003 21 July 2005 1
UNSWORTH, Kathryn Mary 30 November 2012 01 September 2017 1
USHERWOOD, Vera Rose Marjorie 13 February 2003 24 September 2009 1
ZOLA, Yusuf 21 May 2010 23 September 2011 1
Secretary Name Appointed Resigned Total Appointments
WILLS, Ruth Margaret 21 May 2010 - 1

Filing History

Document Type Date
CS01 - N/A 26 February 2020
AA - Annual Accounts 06 December 2019
TM01 - Termination of appointment of director 27 October 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 25 February 2018
TM01 - Termination of appointment of director 25 February 2018
AA - Annual Accounts 10 December 2017
CS01 - N/A 14 February 2017
AP01 - Appointment of director 14 February 2017
AP01 - Appointment of director 14 February 2017
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
TM01 - Termination of appointment of director 06 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 13 March 2013
AP01 - Appointment of director 12 March 2013
TM01 - Termination of appointment of director 12 March 2013
AP01 - Appointment of director 12 March 2013
TM01 - Termination of appointment of director 12 March 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 09 March 2012
TM01 - Termination of appointment of director 08 March 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 28 October 2010
AP01 - Appointment of director 01 June 2010
AP01 - Appointment of director 01 June 2010
TM02 - Termination of appointment of secretary 01 June 2010
TM01 - Termination of appointment of director 31 May 2010
AP01 - Appointment of director 29 May 2010
AP03 - Appointment of secretary 29 May 2010
AP01 - Appointment of director 29 May 2010
AP01 - Appointment of director 29 May 2010
AP01 - Appointment of director 29 May 2010
TM02 - Termination of appointment of secretary 29 May 2010
AD01 - Change of registered office address 10 May 2010
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
CH01 - Change of particulars for director 09 March 2010
TM01 - Termination of appointment of director 09 March 2010
CH01 - Change of particulars for director 30 November 2009
AP01 - Appointment of director 19 October 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 14 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
288b - Notice of resignation of directors or secretaries 30 May 2008
363s - Annual Return 05 March 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 02 March 2007
288a - Notice of appointment of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
AA - Annual Accounts 24 October 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 01 November 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 03 November 2004
288a - Notice of appointment of directors or secretaries 04 October 2004
363s - Annual Return 24 February 2004
225 - Change of Accounting Reference Date 06 August 2003
NEWINC - New incorporation documents 13 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.