- 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) |
---|---|---|---|
16 Nov 2016 | AP01 | Appointment of Ms Jane Louise Perkins as a director on 31 October 2016 | |
16 Nov 2016 | AP01 | Appointment of Mr Philip Gordon Kingsmill as a director on 31 October 2016 | |
18 May 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
05 Feb 2016 | TM01 | Termination of appointment of David William Almond as a director on 25 January 2016 | |
20 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Apr 2015 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 2 | |
24 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
14 Nov 2014 | AP03 | Appointment of Mr James Wesley Planton as a secretary on 28 October 2014 | |
14 Nov 2014 | TM02 | Termination of appointment of Brenda Elizabeth May as a secretary on 28 October 2014 | |
04 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Apr 2014 | AP01 | Appointment of Mr Michael Gordon Chennells as a director | |
04 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
23 May 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
08 May 2012 | AA | Full accounts made up to 31 December 2011 | |
08 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
12 Sep 2011 | AD01 | Registered office address changed from Beaufort House 136 High Street Newmarket Suffolk CB8 8NN on 12 September 2011 | |
27 May 2011 | AP01 | Appointment of Steven Michael Mumford as a director | |
19 May 2011 | AA | Full accounts made up to 31 December 2010 | |
08 Mar 2011 | TM01 | Termination of appointment of Philip Neal as a director | |
08 Feb 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
18 May 2010 | AA | Accounts made up to 31 December 2009 | |
08 Apr 2010 | TM01 | Termination of appointment of Andrew Green as a director | |
16 Feb 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders |