Grovewell Garden Centres Ltd was registered on 26 June 2007 with its registered office in London. Currently we aren't aware of the number of employees at the the business. The companies directors are listed as Boult, David Mark, Boult, David Luard, Boult, Edward William, Boult, Elizabeth Anne at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOULT, David Mark | 19 July 2010 | - | 1 |
BOULT, David Luard | 26 June 2007 | - | 1 |
BOULT, Edward William | 26 June 2007 | - | 1 |
BOULT, Elizabeth Anne | 26 June 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 July 2020 | |
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 04 July 2019 | |
AA - Annual Accounts | 18 July 2018 | |
CS01 - N/A | 29 June 2018 | |
AA - Annual Accounts | 03 August 2017 | |
CS01 - N/A | 05 July 2017 | |
PSC01 - N/A | 05 July 2017 | |
PSC01 - N/A | 28 June 2017 | |
CH01 - Change of particulars for director | 28 June 2017 | |
CH01 - Change of particulars for director | 28 June 2017 | |
CH01 - Change of particulars for director | 28 June 2017 | |
AA - Annual Accounts | 18 August 2016 | |
AR01 - Annual Return | 13 July 2016 | |
CH01 - Change of particulars for director | 13 July 2016 | |
CH01 - Change of particulars for director | 13 July 2016 | |
MR01 - N/A | 07 March 2016 | |
AR01 - Annual Return | 15 July 2015 | |
AA - Annual Accounts | 06 July 2015 | |
AD01 - Change of registered office address | 24 March 2015 | |
CH01 - Change of particulars for director | 06 November 2014 | |
AR01 - Annual Return | 16 July 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AA - Annual Accounts | 15 July 2013 | |
AR01 - Annual Return | 05 July 2013 | |
AR01 - Annual Return | 24 August 2012 | |
AA - Annual Accounts | 06 July 2012 | |
TM01 - Termination of appointment of director | 29 June 2012 | |
AR01 - Annual Return | 16 August 2011 | |
RESOLUTIONS - N/A | 26 July 2011 | |
AA - Annual Accounts | 26 July 2011 | |
AR01 - Annual Return | 07 September 2010 | |
AA - Annual Accounts | 30 July 2010 | |
AP01 - Appointment of director | 26 July 2010 | |
AA - Annual Accounts | 21 July 2009 | |
363a - Annual Return | 15 July 2009 | |
AA - Annual Accounts | 11 November 2008 | |
363a - Annual Return | 05 August 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 23 July 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 23 July 2008 | |
225 - Change of Accounting Reference Date | 20 July 2007 | |
288a - Notice of appointment of directors or secretaries | 16 July 2007 | |
288a - Notice of appointment of directors or secretaries | 16 July 2007 | |
288b - Notice of resignation of directors or secretaries | 12 July 2007 | |
288b - Notice of resignation of directors or secretaries | 12 July 2007 | |
288a - Notice of appointment of directors or secretaries | 12 July 2007 | |
288a - Notice of appointment of directors or secretaries | 12 July 2007 | |
NEWINC - New incorporation documents | 26 June 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 March 2016 | Outstanding |
N/A |