SHOOTS GARDEN CENTRES LIMITED

02621875
SQUIRE'S GROUP OFFICE BADSHOT LEA ROAD BADSHOT LEA FARNHAM GU9 9JX

Documents

Documents
Date Category Description Pages
19 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 3 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2022 accounts Annual Accounts 7 Buy now
19 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 3 Buy now
21 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 accounts Annual Accounts 3 Buy now
19 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2020 officers Change of particulars for director (Mr Mark Alastair Wilson) 2 Buy now
26 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2019 accounts Annual Accounts 2 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 6 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 accounts Annual Accounts 2 Buy now
22 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2017 officers Appointment of secretary (Mr Mark Alastair Wilson) 2 Buy now
28 Apr 2017 officers Appointment of secretary (Mr Mark Alastair Wilson) 2 Buy now
28 Apr 2017 officers Appointment of secretary (Mr Mark Alastair Wilson) 2 Buy now
28 Apr 2017 officers Appointment of director (Mr Mark Alastair Wilson) 2 Buy now
28 Apr 2017 officers Appointment of director (Mr Mark Alastair Wilson) 2 Buy now
28 Apr 2017 officers Appointment of director (Mr Mark Alastair Wilson) 2 Buy now
28 Apr 2017 officers Termination of appointment of director (Steven Mark Palmer) 1 Buy now
28 Apr 2017 officers Termination of appointment of secretary (Steven Palmer) 1 Buy now
19 Dec 2016 accounts Annual Accounts 6 Buy now
26 Jul 2016 annual-return Annual Return 7 Buy now
16 May 2016 officers Termination of appointment of director (Dennis Espley) 2 Buy now
18 Dec 2015 accounts Annual Accounts 6 Buy now
09 Jul 2015 annual-return Annual Return 5 Buy now
18 Dec 2014 accounts Annual Accounts 6 Buy now
01 Jul 2014 annual-return Annual Return 5 Buy now
18 Dec 2013 accounts Annual Accounts 11 Buy now
27 Jun 2013 annual-return Annual Return 5 Buy now
13 Dec 2012 accounts Annual Accounts 14 Buy now
25 Jun 2012 annual-return Annual Return 5 Buy now
19 Dec 2011 accounts Annual Accounts 20 Buy now
22 Aug 2011 officers Change of particulars for director (Sarah Catherine Elaine Squire) 2 Buy now
09 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Jun 2011 annual-return Annual Return 5 Buy now
17 Jun 2011 accounts Annual Accounts 21 Buy now
25 May 2011 officers Appointment of director (Mr Steven Mark Palmer) 3 Buy now
25 May 2011 officers Appointment of director (Mr Dennis Espley) 3 Buy now
25 May 2011 officers Appointment of director (Sarah Catherine Elaine Squire) 3 Buy now
25 May 2011 officers Appointment of director (Colin Stuart Squire) 3 Buy now
19 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 May 2011 accounts Change Account Reference Date Company Current Shortened 3 Buy now
19 May 2011 officers Appointment of secretary (Steven Palmer) 3 Buy now
19 May 2011 officers Termination of appointment of director (James Malcolm) 2 Buy now
19 May 2011 officers Termination of appointment of secretary (Piers Mummery) 2 Buy now
19 May 2011 officers Termination of appointment of director (Piers Mummery) 2 Buy now
20 Jul 2010 annual-return Annual Return 5 Buy now
20 Jul 2010 officers Change of particulars for director (James John Malcolm) 2 Buy now
17 Feb 2010 accounts Annual Accounts 21 Buy now
06 Aug 2009 annual-return Return made up to 19/06/09; full list of members 3 Buy now
17 Jul 2009 accounts Annual Accounts 21 Buy now
23 May 2009 mortgage Particulars of a mortgage or charge / charge no: 11 3 Buy now
19 Feb 2009 change-of-name Certificate Change Of Name Company 2 Buy now
19 Nov 2008 annual-return Return made up to 19/06/08; full list of members 3 Buy now
01 Jul 2008 accounts Annual Accounts 22 Buy now
25 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
09 Jul 2007 accounts Annual Accounts 14 Buy now
26 Jun 2007 annual-return Return made up to 19/06/07; full list of members 2 Buy now
26 Oct 2006 annual-return Return made up to 19/06/06; full list of members 2 Buy now
15 Jun 2006 accounts Annual Accounts 8 Buy now
05 Oct 2005 annual-return Return made up to 19/06/05; full list of members 3 Buy now
11 Dec 2004 resolution Resolution 1 Buy now
11 Dec 2004 capital Declaration of assistance for shares acquisition 6 Buy now
11 Dec 2004 address Registered office changed on 11/12/04 from: 3 woodlands avenue weybourne farnham surrey GU9 9EY 1 Buy now
11 Dec 2004 officers New director appointed 2 Buy now
11 Dec 2004 officers New secretary appointed;new director appointed 2 Buy now
11 Dec 2004 officers Director resigned 1 Buy now
11 Dec 2004 officers Director resigned 1 Buy now
11 Dec 2004 officers Secretary resigned 1 Buy now
16 Nov 2004 mortgage Particulars of mortgage/charge 3 Buy now
08 Nov 2004 accounts Annual Accounts 6 Buy now
29 Oct 2004 change-of-name Certificate Change Of Name Company 2 Buy now
20 Oct 2004 auditors Auditors Resignation Company 1 Buy now
15 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
07 Oct 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Oct 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Oct 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
07 Oct 2004 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 Oct 2004 annual-return Return made up to 19/06/04; full list of members 7 Buy now
30 Sep 2004 accounts Annual Accounts 5 Buy now
30 Sep 2004 officers Secretary resigned 1 Buy now
30 Sep 2004 officers New secretary appointed 2 Buy now
04 Aug 2004 officers Director's particulars changed 1 Buy now
20 Feb 2004 address Registered office changed on 20/02/04 from: moor park house moor park lane farnham surrey GU10 1QP 1 Buy now
27 Jan 2004 accounts Annual Accounts 5 Buy now
28 Oct 2003 annual-return Return made up to 19/06/03; full list of members 6 Buy now
19 Jul 2003 officers New director appointed 2 Buy now
19 Jul 2003 officers New secretary appointed 1 Buy now
19 Jul 2003 officers Secretary resigned 1 Buy now
13 Jun 2003 officers Secretary resigned 1 Buy now
22 Mar 2003 mortgage Particulars of mortgage/charge 7 Buy now
25 Feb 2003 accounts Accounting reference date extended from 31/07/03 to 31/08/03 1 Buy now