- 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) |
---|---|---|---|
09 Dec 2003 | 395 | Particulars of mortgage/charge | |
26 Oct 2003 | AA | Group of companies' accounts made up to 31 December 2002 | |
18 Jun 2003 | 353 | Location of register of members | |
18 Jun 2003 | 287 | Registered office changed on 18/06/03 from: 50 high street soham ely cambridgeshire CB7 5HF | |
11 May 2003 | 288b | Director resigned | |
26 Feb 2003 | 363s | Return made up to 28/01/03; full list of members | |
30 Jan 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
30 Jan 2003 | 403a | Declaration of satisfaction of mortgage/charge | |
28 Jan 2003 | 288b | Director resigned | |
28 Oct 2002 | 288b | Director resigned | |
18 Oct 2002 | AA | Group of companies' accounts made up to 31 December 2001 | |
10 Sep 2002 | 403a | Declaration of satisfaction of mortgage/charge | |
31 Aug 2002 | 395 | Particulars of mortgage/charge | |
21 Aug 2002 | 395 | Particulars of mortgage/charge | |
21 Aug 2002 | 395 | Particulars of mortgage/charge | |
23 Mar 2002 | 395 | Particulars of mortgage/charge | |
23 Mar 2002 | 395 | Particulars of mortgage/charge | |
12 Mar 2002 | 288b | Director resigned | |
30 Jan 2002 | 363s | Return made up to 28/01/02; full list of members | |
06 Dec 2001 | 88(3) | Particulars of contract relating to shares | |
06 Dec 2001 | 88(2)R | Ad 20/11/01--------- £ si 300000@1=300000 £ ic 1079305/1379305 | |
05 Sep 2001 | AA | Group of companies' accounts made up to 31 December 2000 | |
02 Aug 2001 | 395 | Particulars of mortgage/charge | |
05 Jul 2001 | 395 | Particulars of mortgage/charge | |
15 Jun 2001 | 395 | Particulars of mortgage/charge |