Advanced company searchLink opens in new window

GREEN TOP SNACK FOODS LIMITED

Company number 06107723

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)
19 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
12 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
21 Nov 2017 MR04 Satisfaction of charge 4 in full
10 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
01 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
26 Jan 2017 TM01 Termination of appointment of Lee Keith Edwards as a director on 9 December 2016
12 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Mar 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 4
11 May 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 4
14 Apr 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Apr 2015 AA01 Previous accounting period shortened from 28 February 2015 to 30 September 2014
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
20 May 2014 AD01 Registered office address changed from Gagarin Lichfield Road Tamworth Staffordshire BL79 7TA on 20 May 2014
13 Mar 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 4
30 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
07 May 2013 MR01 Registration of charge 061077230005
08 Apr 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
15 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
23 Apr 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
29 Mar 2012 MG01 Particulars of a mortgage or charge/co charles/extend / charge no: 4
29 Feb 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A Second Filed AP01 for christopher cunliffe was registered on 29/02/2012.
07 Feb 2012 CERTNM Company name changed gt property holdings LIMITED\certificate issued on 07/02/12
  • RES15 ‐ Change company name resolution on 2012-02-07
  • NM01 ‐ Change of name by resolution
07 Feb 2012 CH01 Director's details changed for Mr Christopher Cunliffe on 30 September 2011
10 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment of shares 07/06/2011
14 Nov 2011 AP01 Appointment of Mr Lee Keith Edwards as a director