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)
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
  • GBP 1,379,305
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
  • GBP 1,379,305
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
  • GBP 1,379,305
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