Advanced company searchLink opens in new window

GREENS OF SOHAM LIMITED

Company number 03915025

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Feb 2022 AA Audit exemption subsidiary accounts made up to 31 December 2020
24 Feb 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
11 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
30 Dec 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
30 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
29 Nov 2021 PSC05 Change of details for Spearhead International Limited as a person with significant control on 22 April 2021
06 Jul 2021 TM01 Termination of appointment of Philip Gordon Kingsmill as a director on 30 June 2021
18 May 2021 AD04 Register(s) moved to registered office address Greens of Soham Limited Hasse Road Soham Ely Cambridgeshire CB7 5UN
18 May 2021 AD04 Register(s) moved to registered office address Greens of Soham Limited Hasse Road Soham Ely Cambridgeshire CB7 5UN
30 Apr 2021 AP01 Appointment of Mr Greg Alexander Colebrook as a director on 19 April 2021
27 Apr 2021 AD01 Registered office address changed from Lords Ground Farm Swaffham Prior Fen Swaffham Prior Cambridge CB25 0LQ England to Greens of Soham Limited Hasse Road Soham Ely Cambridgeshire CB7 5UN on 27 April 2021
12 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
20 Jan 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
20 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
20 Jan 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
20 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
12 May 2020 AP01 Appointment of Mr James Wesley Planton as a director on 17 March 2020
04 Mar 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
06 Jan 2020 TM01 Termination of appointment of Jane Louise Perkins as a director on 31 December 2019
23 Sep 2019 TM01 Termination of appointment of Rachel Natasha Fletcher as a director on 13 September 2019
12 Sep 2019 AA Full accounts made up to 31 December 2018
02 Apr 2019 AP01 Appointment of Mr William Shakeshaft as a director on 1 April 2019
02 Apr 2019 TM01 Termination of appointment of John Thomas Addams-Williams as a director on 31 March 2019
01 Apr 2019 AD01 Registered office address changed from Beaufort House 136 High Street Newmarket Suffolk CB8 8JP to Lords Ground Farm Swaffham Prior Fen Swaffham Prior Cambridge CB25 0LQ on 1 April 2019
22 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates