- Company Overview for GREENS OF SOHAM LIMITED (03915025)
- Filing history for GREENS OF SOHAM LIMITED (03915025)
- People for GREENS OF SOHAM LIMITED (03915025)
- Charges for GREENS OF SOHAM LIMITED (03915025)
- More for GREENS OF SOHAM LIMITED (03915025)
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 |