- Company Overview for H G GREEN CHEESEMAKERS LIMITED (01217571)
- Filing history for H G GREEN CHEESEMAKERS LIMITED (01217571)
- People for H G GREEN CHEESEMAKERS LIMITED (01217571)
- Charges for H G GREEN CHEESEMAKERS LIMITED (01217571)
- More for H G GREEN CHEESEMAKERS LIMITED (01217571)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Oct 2013 | SH03 | Purchase of own shares. | |
07 Oct 2013 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2013 | SH06 |
Cancellation of shares. Statement of capital on 7 October 2013
|
|
26 Feb 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
25 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
29 Feb 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders | |
12 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 26 February 2011 with full list of shareholders | |
28 Mar 2011 | TM02 | Termination of appointment of John Green as a secretary | |
28 Mar 2011 | TM01 | Termination of appointment of John Green as a director | |
28 Mar 2011 | AP03 | Appointment of Lloyd Francis Hubert Green as a secretary | |
14 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
09 Mar 2010 | AR01 | Annual return made up to 26 February 2010 with full list of shareholders | |
09 Mar 2010 | CH03 | Secretary's details changed for Mr John Hubert Green on 9 February 2010 | |
09 Mar 2010 | CH01 | Director's details changed for Mr John Hubert Green on 9 February 2010 | |
09 Mar 2010 | CH01 | Director's details changed for Lloyd Francis Hubert Green on 9 February 2010 | |
09 Mar 2010 | AD01 | Registered office address changed from Newton Farm West Pennard Glastonbury Somerset BA6 8NN on 9 March 2010 | |
22 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Aug 2009 | 169 | Gbp ic 500/333\20/07/09\gbp sr 167@1=167\ | |
30 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2009 | 288b | Appointment terminated director paul green |