About

Registered Number: 04171266
Date of Incorporation: 02/03/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: Sportsman Farm, St Michaels, Tenterden, Kent, TN30 6SY

 

Established in 2001, Hopes Grove Nurseries (Native Plants) Ltd has its registered office in Kent. Hankinson, John Colin, Hankinson, Jane Marie are listed as the directors of the organisation. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANKINSON, Jane Marie 04 October 2004 12 December 2006 1
Secretary Name Appointed Resigned Total Appointments
HANKINSON, John Colin 12 December 2006 16 September 2011 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 30 August 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 09 March 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 10 March 2017
AA - Annual Accounts 24 August 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 05 March 2012
TM02 - Termination of appointment of secretary 05 March 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 02 March 2010
AA - Annual Accounts 27 August 2009
395 - Particulars of a mortgage or charge 18 August 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 08 August 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 09 November 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 06 March 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
288b - Notice of resignation of directors or secretaries 13 December 2006
363s - Annual Return 10 April 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 11 May 2005
225 - Change of Accounting Reference Date 20 April 2005
AA - Annual Accounts 12 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
363s - Annual Return 06 April 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 21 November 2002
363s - Annual Return 08 March 2002
CERTNM - Change of name certificate 20 June 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
287 - Change in situation or address of Registered Office 02 April 2001
NEWINC - New incorporation documents 02 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 13 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.