Asquith Nurseries Ltd was founded on 20 May 2004 and has its registered office in Rushden, it's status is listed as "Active". The business has 3 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DREIER, Stephen | 10 November 2016 | 13 April 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KRAMER, Stephen | 10 November 2016 | - | 1 |
SAGE, Adam David | 01 February 2010 | 10 November 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 May 2020 | |
AP01 - Appointment of director | 21 April 2020 | |
AP01 - Appointment of director | 20 April 2020 | |
AP01 - Appointment of director | 20 April 2020 | |
TM01 - Termination of appointment of director | 20 April 2020 | |
TM01 - Termination of appointment of director | 20 April 2020 | |
TM01 - Termination of appointment of director | 20 April 2020 | |
AA - Annual Accounts | 12 July 2019 | |
CS01 - N/A | 10 May 2019 | |
AA - Annual Accounts | 25 September 2018 | |
CS01 - N/A | 08 May 2018 | |
MR04 - N/A | 04 January 2018 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 23 May 2017 | |
AUD - Auditor's letter of resignation | 07 March 2017 | |
TM01 - Termination of appointment of director | 22 December 2016 | |
AA01 - Change of accounting reference date | 19 December 2016 | |
AA - Annual Accounts | 08 December 2016 | |
AP01 - Appointment of director | 11 November 2016 | |
AP01 - Appointment of director | 11 November 2016 | |
AP01 - Appointment of director | 11 November 2016 | |
AP01 - Appointment of director | 11 November 2016 | |
AP03 - Appointment of secretary | 11 November 2016 | |
AD01 - Change of registered office address | 10 November 2016 | |
TM02 - Termination of appointment of secretary | 10 November 2016 | |
AR01 - Annual Return | 09 May 2016 | |
AUD - Auditor's letter of resignation | 10 March 2016 | |
AA - Annual Accounts | 07 December 2015 | |
AR01 - Annual Return | 19 May 2015 | |
AA - Annual Accounts | 26 November 2014 | |
AR01 - Annual Return | 12 May 2014 | |
AA - Annual Accounts | 27 November 2013 | |
AR01 - Annual Return | 10 May 2013 | |
AA - Annual Accounts | 21 November 2012 | |
MG01 - Particulars of a mortgage or charge | 13 July 2012 | |
AR01 - Annual Return | 25 May 2012 | |
AD01 - Change of registered office address | 25 May 2012 | |
AD01 - Change of registered office address | 08 March 2012 | |
AD01 - Change of registered office address | 07 March 2012 | |
TM01 - Termination of appointment of director | 14 November 2011 | |
MG01 - Particulars of a mortgage or charge | 26 October 2011 | |
AA - Annual Accounts | 30 September 2011 | |
AP01 - Appointment of director | 12 September 2011 | |
AR01 - Annual Return | 16 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 March 2011 | |
MG01 - Particulars of a mortgage or charge | 20 January 2011 | |
AA - Annual Accounts | 28 October 2010 | |
AR01 - Annual Return | 20 May 2010 | |
CH01 - Change of particulars for director | 20 May 2010 | |
AP03 - Appointment of secretary | 20 May 2010 | |
TM01 - Termination of appointment of director | 10 May 2010 | |
TM02 - Termination of appointment of secretary | 12 March 2010 | |
AA - Annual Accounts | 04 January 2010 | |
AA - Annual Accounts | 27 July 2009 | |
363a - Annual Return | 11 May 2009 | |
288b - Notice of resignation of directors or secretaries | 18 December 2008 | |
288b - Notice of resignation of directors or secretaries | 04 December 2008 | |
363a - Annual Return | 20 May 2008 | |
288a - Notice of appointment of directors or secretaries | 05 February 2008 | |
288a - Notice of appointment of directors or secretaries | 05 February 2008 | |
288b - Notice of resignation of directors or secretaries | 05 February 2008 | |
395 - Particulars of a mortgage or charge | 23 November 2007 | |
288b - Notice of resignation of directors or secretaries | 12 August 2007 | |
AA - Annual Accounts | 09 August 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 11 July 2007 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 11 July 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 11 July 2007 | |
395 - Particulars of a mortgage or charge | 09 July 2007 | |
363s - Annual Return | 30 May 2007 | |
AA - Annual Accounts | 20 February 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 January 2007 | |
RESOLUTIONS - N/A | 18 January 2007 | |
395 - Particulars of a mortgage or charge | 18 December 2006 | |
AA - Annual Accounts | 04 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 July 2006 | |
363s - Annual Return | 18 May 2006 | |
288b - Notice of resignation of directors or secretaries | 13 April 2006 | |
288a - Notice of appointment of directors or secretaries | 13 April 2006 | |
288b - Notice of resignation of directors or secretaries | 18 January 2006 | |
288a - Notice of appointment of directors or secretaries | 12 December 2005 | |
363s - Annual Return | 23 June 2005 | |
395 - Particulars of a mortgage or charge | 15 March 2005 | |
RESOLUTIONS - N/A | 11 March 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 11 March 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 11 March 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 11 March 2005 | |
395 - Particulars of a mortgage or charge | 09 February 2005 | |
225 - Change of Accounting Reference Date | 17 January 2005 | |
288a - Notice of appointment of directors or secretaries | 30 November 2004 | |
288a - Notice of appointment of directors or secretaries | 30 November 2004 | |
288b - Notice of resignation of directors or secretaries | 23 November 2004 | |
CERTNM - Change of name certificate | 02 August 2004 | |
RESOLUTIONS - N/A | 28 July 2004 | |
RESOLUTIONS - N/A | 28 July 2004 | |
123 - Notice of increase in nominal capital | 28 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 July 2004 | |
287 - Change in situation or address of Registered Office | 28 July 2004 | |
288b - Notice of resignation of directors or secretaries | 28 July 2004 | |
288b - Notice of resignation of directors or secretaries | 28 July 2004 | |
288b - Notice of resignation of directors or secretaries | 28 July 2004 | |
288a - Notice of appointment of directors or secretaries | 28 July 2004 | |
288a - Notice of appointment of directors or secretaries | 28 July 2004 | |
288a - Notice of appointment of directors or secretaries | 28 July 2004 | |
NEWINC - New incorporation documents | 20 May 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit agreement | 02 July 2012 | Outstanding |
N/A |
Deposit agreement | 07 October 2011 | Outstanding |
N/A |
Deposit agreement | 05 January 2011 | Outstanding |
N/A |
Rent deposit deed | 08 November 2007 | Outstanding |
N/A |
A target debenture | 28 June 2007 | Fully Satisfied |
N/A |
Debenture | 13 December 2006 | Fully Satisfied |
N/A |
Debenture | 03 March 2005 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 31 January 2005 | Fully Satisfied |
N/A |