Rutland Garden Centre Ltd was registered on 07 March 2003 and has its registered office in Hinckley in Leicestershire. The organisation has 3 directors listed. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMILTON, Brian | 08 March 2003 | 01 May 2019 | 1 |
HAMILTON, Christopher Brian | 08 March 2003 | 01 May 2019 | 1 |
HAMILTON, Ruby | 08 March 2003 | 01 May 2019 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 15 July 2020 | |
CS01 - N/A | 10 October 2019 | |
AA - Annual Accounts | 30 September 2019 | |
RESOLUTIONS - N/A | 05 June 2019 | |
MR04 - N/A | 02 May 2019 | |
MR01 - N/A | 02 May 2019 | |
MR01 - N/A | 02 May 2019 | |
AP01 - Appointment of director | 01 May 2019 | |
AD01 - Change of registered office address | 01 May 2019 | |
AP01 - Appointment of director | 01 May 2019 | |
PSC02 - N/A | 01 May 2019 | |
TM01 - Termination of appointment of director | 01 May 2019 | |
TM01 - Termination of appointment of director | 01 May 2019 | |
TM01 - Termination of appointment of director | 01 May 2019 | |
TM02 - Termination of appointment of secretary | 01 May 2019 | |
PSC07 - N/A | 01 May 2019 | |
PSC07 - N/A | 01 May 2019 | |
CS01 - N/A | 05 October 2018 | |
AA - Annual Accounts | 28 September 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CH01 - Change of particulars for director | 15 September 2017 | |
CS01 - N/A | 15 September 2017 | |
CH01 - Change of particulars for director | 15 September 2017 | |
CH01 - Change of particulars for director | 15 September 2017 | |
CS01 - N/A | 07 October 2016 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 15 October 2015 | |
AA - Annual Accounts | 23 September 2015 | |
AR01 - Annual Return | 24 September 2014 | |
CH01 - Change of particulars for director | 24 September 2014 | |
CH01 - Change of particulars for director | 24 September 2014 | |
AD01 - Change of registered office address | 24 September 2014 | |
AA - Annual Accounts | 15 September 2014 | |
AR01 - Annual Return | 07 March 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 20 March 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 21 March 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 07 March 2011 | |
AA - Annual Accounts | 06 October 2010 | |
AR01 - Annual Return | 10 March 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 10 March 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 10 March 2008 | |
AA - Annual Accounts | 31 October 2007 | |
363a - Annual Return | 07 March 2007 | |
AA - Annual Accounts | 17 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 2006 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 12 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 July 2006 | |
363a - Annual Return | 13 March 2006 | |
AA - Annual Accounts | 07 November 2005 | |
363s - Annual Return | 24 March 2005 | |
AA - Annual Accounts | 23 February 2005 | |
395 - Particulars of a mortgage or charge | 17 February 2005 | |
225 - Change of Accounting Reference Date | 04 January 2005 | |
363a - Annual Return | 18 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 June 2003 | |
288b - Notice of resignation of directors or secretaries | 13 May 2003 | |
288a - Notice of appointment of directors or secretaries | 13 May 2003 | |
288a - Notice of appointment of directors or secretaries | 05 April 2003 | |
288a - Notice of appointment of directors or secretaries | 05 April 2003 | |
288a - Notice of appointment of directors or secretaries | 05 April 2003 | |
288b - Notice of resignation of directors or secretaries | 05 April 2003 | |
NEWINC - New incorporation documents | 07 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 May 2019 | Outstanding |
N/A |
A registered charge | 01 May 2019 | Outstanding |
N/A |
Debenture | 10 February 2005 | Fully Satisfied |
N/A |