|
|
09 Oct 2025
|
09 Oct 2025
Director's details changed for Mrs Christina Mantoura Gough on 1 October 2025
|
|
|
30 Sep 2025
|
30 Sep 2025
Registered office address changed from Ruxley Manor Garden Centre Maidstone Road Sidcup Kent DA14 5BQ England to Dobbies Garden Centre Courteney Road Gillingham ME8 0FB on 30 September 2025
|
|
|
06 Aug 2025
|
06 Aug 2025
Confirmation statement made on 19 July 2025 with updates
|
|
|
30 Apr 2025
|
30 Apr 2025
Termination of appointment of Theo Jack Mantoura as a director on 16 March 2025
|
|
|
06 Aug 2024
|
06 Aug 2024
Confirmation statement made on 19 July 2024 with no updates
|
|
|
16 Aug 2023
|
16 Aug 2023
Appointment of Mr Theo Jack Mantoura as a director on 10 August 2023
|
|
|
15 Aug 2023
|
15 Aug 2023
Confirmation statement made on 19 July 2023 with no updates
|
|
|
18 Apr 2023
|
18 Apr 2023
Director's details changed for Mrs Christina Dilly Leila Mantoura Clarke on 31 January 2023
|
|
|
05 Apr 2023
|
05 Apr 2023
Change of details for Mrs Christina Dilly Leila Mantoura Clarke as a person with significant control on 31 January 2023
|
|
|
19 Jul 2022
|
19 Jul 2022
Confirmation statement made on 19 July 2022 with updates
|
|
|
08 Jul 2022
|
08 Jul 2022
Confirmation statement made on 5 July 2022 with updates
|
|
|
10 Dec 2021
|
10 Dec 2021
Court order
|
|
|
06 Jul 2021
|
06 Jul 2021
Confirmation statement made on 5 July 2021 with updates
|
|
|
28 May 2021
|
28 May 2021
Statement of capital following an allotment of shares on 30 March 2021
|
|
|
27 May 2021
|
27 May 2021
Rectified The accounts for the period ending 31/01/2021 were removed from the public register on 10/12/2021 pursuant to order of court.
|
|
|
06 May 2021
|
06 May 2021
Confirmation statement made on 6 May 2021 with updates
|
|
|
20 Oct 2020
|
20 Oct 2020
Satisfaction of charge 094625180001 in full
|
|
|
19 Oct 2020
|
19 Oct 2020
Registration of charge 094625180002, created on 9 October 2020
|
|
|
04 Jun 2020
|
04 Jun 2020
Registration of charge 094625180001, created on 28 May 2020
|