- Company Overview for GREENGAGE AGRITECH LIMITED (06573320)
- Filing history for GREENGAGE AGRITECH LIMITED (06573320)
- People for GREENGAGE AGRITECH LIMITED (06573320)
- Charges for GREENGAGE AGRITECH LIMITED (06573320)
- More for GREENGAGE AGRITECH LIMITED (06573320)
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) |
---|---|---|---|
12 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 12 February 2014
|
|
27 Jan 2014 | AP01 | Appointment of Mr Timothy Mark Rex Lord as a director | |
17 Dec 2013 | SH01 |
Statement of capital following an allotment of shares on 8 November 2013
|
|
12 Dec 2013 | TM01 | Termination of appointment of James Booth as a director | |
09 Oct 2013 | AR01 | Annual return made up to 8 September 2013 with full list of shareholders | |
14 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 30 April 2013
|
|
09 Jul 2013 | AD01 | Registered office address changed from Cell4 Kopshop 6 Old London Road Kingston upon Thames Surrey KT2 6QF on 9 July 2013 | |
20 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 24 July 2012
|
|
19 Jun 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
09 May 2013 | RESOLUTIONS |
Resolutions
|
|
09 May 2013 | SH01 |
Statement of capital following an allotment of shares on 24 April 2013
|
|
20 Sep 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
18 Jun 2012 | SH02 | Sub-division of shares on 1 June 2012 | |
18 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 8 June 2012
|
|
18 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 25 May 2012
|
|
13 Jun 2012 | AP01 | Appointment of Mr James Ashley Arbib as a director | |
11 Jun 2012 | AP01 | Appointment of Mr Colin Willis as a director | |
01 Jun 2012 | AP01 | Appointment of Mr Robert David Higginson as a director | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
29 May 2012 | AP03 | Appointment of Mr Matthew Philip Byrne as a secretary | |
28 May 2012 | SH03 | Purchase of own shares. | |
17 May 2012 | TM02 | Termination of appointment of John Matcham as a secretary | |
17 May 2012 | TM01 | Termination of appointment of John Matcham as a director |