- Company Overview for GREEN TOMATOES LTD (07784713)
- Filing history for GREEN TOMATOES LTD (07784713)
- People for GREEN TOMATOES LTD (07784713)
- Charges for GREEN TOMATOES LTD (07784713)
- More for GREEN TOMATOES LTD (07784713)
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) |
---|---|---|---|
13 Jul 2015 | AA01 | Current accounting period extended from 30 November 2015 to 31 March 2016 | |
06 Jul 2015 | MR01 | Registration of charge 077847130003, created on 2 July 2015 | |
18 Jun 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
24 Apr 2015 | MR01 | Registration of charge 077847130002, created on 24 April 2015 | |
16 Jan 2015 | AP01 | Appointment of Dilip Sodha as a director | |
13 Jan 2015 | AR01 |
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | TM01 | Termination of appointment of Derek Peter Lawrence as a director on 1 December 2014 | |
13 Jan 2015 | AP01 | Appointment of Mr Dilip Sodha as a director on 1 December 2014 | |
30 Dec 2014 | TM02 | Termination of appointment of Sam Panesar as a secretary on 1 December 2014 | |
30 Dec 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 November 2014 | |
30 Dec 2014 | AD01 | Registered office address changed from 18a London Street Southport Merseyside PR9 0UE to Suite 1 & 2 Avondale Business Centre 55 Fleet Road Fleet Hants GU51 3PJ on 30 December 2014 | |
28 Dec 2014 | AP03 | Appointment of Derek Peter Lawrence as a secretary on 1 December 2014 | |
23 Dec 2014 | TM01 | Termination of appointment of Derek Peter Lawrence as a director on 1 December 2014 | |
26 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
17 Jun 2013 | AA01 | Current accounting period shortened from 30 September 2012 to 31 December 2011 | |
13 Feb 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
28 Dec 2012 | AP01 | Appointment of Mr Derek Peter Lawrence as a director | |
28 Dec 2012 | CH03 | Secretary's details changed for Mr Sam Panesar on 28 December 2012 | |
06 Dec 2012 | AD01 | Registered office address changed from Unit 10 the Beacons School Lane Formby Merseyside L37 3LN England on 6 December 2012 | |
22 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
31 Jan 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
30 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 30 January 2012
|