About

Registered Number: 04345265
Date of Incorporation: 24/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Unit 14 Milborne Business Centre, Blandford Hill Milborne St. Andrew, Blandford Forum, Dorset, DT11 0HZ

 

Established in 2001, Garden Selections Ltd has its registered office in Dorset. Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Slocock, Joanne Caroline, Binks, Christian Nicholas, Denyer, Geoffrey, Jennings, John Spencer, Slocock, Joanne Caroline, Slocock, Julian Michael Anthony, Slocock, Teresa Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINKS, Christian Nicholas 01 June 2013 - 1
DENYER, Geoffrey 11 June 2015 - 1
JENNINGS, John Spencer 11 June 2015 - 1
SLOCOCK, Joanne Caroline 01 June 2013 - 1
SLOCOCK, Julian Michael Anthony 01 December 2003 - 1
SLOCOCK, Teresa Mary 24 December 2001 31 March 2020 1
Secretary Name Appointed Resigned Total Appointments
SLOCOCK, Joanne Caroline 19 December 2014 - 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
TM01 - Termination of appointment of director 31 March 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 01 January 2020
AA - Annual Accounts 27 March 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 27 March 2018
PSC01 - N/A 09 March 2018
PSC09 - N/A 08 March 2018
CS01 - N/A 04 January 2018
CH03 - Change of particulars for secretary 28 September 2017
CH03 - Change of particulars for secretary 21 September 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 05 January 2017
CH01 - Change of particulars for director 05 January 2017
CH01 - Change of particulars for director 05 January 2017
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 20 January 2016
AA01 - Change of accounting reference date 27 July 2015
RESOLUTIONS - N/A 19 June 2015
CC04 - Statement of companies objects 19 June 2015
AP01 - Appointment of director 16 June 2015
AP01 - Appointment of director 16 June 2015
AR01 - Annual Return 15 January 2015
AAMD - Amended Accounts 08 January 2015
AP03 - Appointment of secretary 19 December 2014
TM02 - Termination of appointment of secretary 19 December 2014
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 30 January 2014
AD01 - Change of registered office address 10 January 2014
AA - Annual Accounts 22 October 2013
SH01 - Return of Allotment of shares 22 October 2013
SH01 - Return of Allotment of shares 22 October 2013
AP01 - Appointment of director 06 June 2013
AP01 - Appointment of director 06 June 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 21 September 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 13 January 2011
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
SH01 - Return of Allotment of shares 06 January 2010
MG01 - Particulars of a mortgage or charge 05 January 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 18 September 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 28 September 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 05 January 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 06 January 2005
AA - Annual Accounts 04 November 2004
288a - Notice of appointment of directors or secretaries 17 January 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 17 October 2003
225 - Change of Accounting Reference Date 14 February 2003
363s - Annual Return 16 January 2003
288a - Notice of appointment of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
NEWINC - New incorporation documents 24 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 30 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.