Clifford Proctor's Nurseries Ltd was founded on 01 January 1949. We do not know the number of employees at this company. Proctor, Emma Chloe, Proctor, Gaynor Antonia, Proctor, John Clifford Rhodes, Proctor, Paul Hodson, Proctor, Penny are listed as the directors of Clifford Proctor's Nurseries Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PROCTOR, Emma Chloe | 01 March 1994 | - | 1 |
PROCTOR, Gaynor Antonia | N/A | 16 December 2008 | 1 |
PROCTOR, John Clifford Rhodes | N/A | 09 May 1994 | 1 |
PROCTOR, Paul Hodson | N/A | 29 January 2007 | 1 |
PROCTOR, Penny | 12 April 2007 | 10 November 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 January 2020 | |
PSC07 - N/A | 23 December 2019 | |
PSC07 - N/A | 23 December 2019 | |
AA - Annual Accounts | 27 August 2019 | |
CS01 - N/A | 07 January 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 08 January 2018 | |
PSC04 - N/A | 08 January 2018 | |
AA - Annual Accounts | 31 October 2017 | |
CH01 - Change of particulars for director | 03 October 2017 | |
CS01 - N/A | 16 January 2017 | |
AA - Annual Accounts | 27 October 2016 | |
AD01 - Change of registered office address | 07 March 2016 | |
AR01 - Annual Return | 07 January 2016 | |
CH01 - Change of particulars for director | 07 January 2016 | |
CH01 - Change of particulars for director | 07 January 2016 | |
TM01 - Termination of appointment of director | 10 November 2015 | |
AA - Annual Accounts | 10 November 2015 | |
TM02 - Termination of appointment of secretary | 10 November 2015 | |
AR01 - Annual Return | 13 January 2015 | |
RESOLUTIONS - N/A | 05 January 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 05 January 2015 | |
SH08 - Notice of name or other designation of class of shares | 05 January 2015 | |
SH03 - Return of purchase of own shares | 28 November 2014 | |
RESOLUTIONS - N/A | 14 November 2014 | |
SH06 - Notice of cancellation of shares | 14 November 2014 | |
MR01 - N/A | 24 October 2014 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 13 January 2014 | |
CH01 - Change of particulars for director | 13 January 2014 | |
CH01 - Change of particulars for director | 13 January 2014 | |
CH03 - Change of particulars for secretary | 13 January 2014 | |
AA - Annual Accounts | 31 October 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 21 September 2012 | |
SH06 - Notice of cancellation of shares | 31 August 2012 | |
SH03 - Return of purchase of own shares | 31 August 2012 | |
RESOLUTIONS - N/A | 22 August 2012 | |
RESOLUTIONS - N/A | 21 August 2012 | |
MG01 - Particulars of a mortgage or charge | 11 May 2012 | |
AR01 - Annual Return | 12 January 2012 | |
AA - Annual Accounts | 01 August 2011 | |
AR01 - Annual Return | 06 January 2011 | |
AD01 - Change of registered office address | 23 November 2010 | |
AA - Annual Accounts | 01 November 2010 | |
AR01 - Annual Return | 15 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
CH01 - Change of particulars for director | 14 January 2010 | |
AA - Annual Accounts | 21 October 2009 | |
363a - Annual Return | 09 January 2009 | |
288b - Notice of resignation of directors or secretaries | 24 December 2008 | |
AA - Annual Accounts | 10 October 2008 | |
363a - Annual Return | 21 January 2008 | |
AA - Annual Accounts | 17 December 2007 | |
288a - Notice of appointment of directors or secretaries | 26 April 2007 | |
288b - Notice of resignation of directors or secretaries | 12 March 2007 | |
363a - Annual Return | 10 January 2007 | |
AA - Annual Accounts | 26 June 2006 | |
363a - Annual Return | 13 January 2006 | |
AA - Annual Accounts | 23 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 March 2005 | |
363s - Annual Return | 11 February 2005 | |
AA - Annual Accounts | 09 September 2004 | |
363s - Annual Return | 16 January 2004 | |
AA - Annual Accounts | 08 June 2003 | |
363s - Annual Return | 30 December 2002 | |
AA - Annual Accounts | 29 August 2002 | |
363s - Annual Return | 08 January 2002 | |
AA - Annual Accounts | 21 September 2001 | |
363s - Annual Return | 03 January 2001 | |
AA - Annual Accounts | 16 October 2000 | |
363s - Annual Return | 09 February 2000 | |
AA - Annual Accounts | 29 July 1999 | |
363s - Annual Return | 15 January 1999 | |
AA - Annual Accounts | 13 October 1998 | |
363s - Annual Return | 16 January 1998 | |
AA - Annual Accounts | 12 May 1997 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 27 March 1997 | |
363s - Annual Return | 26 January 1997 | |
AA - Annual Accounts | 28 March 1996 | |
363s - Annual Return | 24 January 1996 | |
288 - N/A | 31 August 1995 | |
AA - Annual Accounts | 13 April 1995 | |
363s - Annual Return | 25 January 1995 | |
288 - N/A | 25 March 1994 | |
AA - Annual Accounts | 20 March 1994 | |
363s - Annual Return | 21 January 1994 | |
AA - Annual Accounts | 22 February 1993 | |
363s - Annual Return | 19 January 1993 | |
363a - Annual Return | 06 March 1992 | |
AA - Annual Accounts | 27 February 1992 | |
363s - Annual Return | 22 January 1992 | |
395 - Particulars of a mortgage or charge | 03 January 1992 | |
363a - Annual Return | 05 March 1991 | |
AA - Annual Accounts | 16 February 1991 | |
AA - Annual Accounts | 19 February 1990 | |
363 - Annual Return | 19 February 1990 | |
AA - Annual Accounts | 21 March 1989 | |
363 - Annual Return | 21 March 1989 | |
288 - N/A | 13 September 1988 | |
AA - Annual Accounts | 03 March 1988 | |
363 - Annual Return | 03 March 1988 | |
AA - Annual Accounts | 12 March 1987 | |
363 - Annual Return | 12 March 1987 | |
AA - Annual Accounts | 11 July 1986 | |
363 - Annual Return | 11 July 1986 | |
NEWINC - New incorporation documents | 01 January 1949 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 21 October 2014 | Outstanding |
N/A |
Debenture | 04 May 2012 | Outstanding |
N/A |
Debenture | 18 December 1991 | Fully Satisfied |
N/A |
Legal charge | 24 April 1974 | Fully Satisfied |
N/A |
Legal charge | 19 June 1972 | Fully Satisfied |
N/A |
Legal charge | 19 June 1972 | Fully Satisfied |
N/A |