Advanced company searchLink opens in new window

GREEN GRASS FARM LIMITED

Company number 11141924

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)
20 Jan 2025 CS01 Confirmation statement made on 18 January 2025 with no updates
31 Oct 2024 AA Micro company accounts made up to 31 January 2024
23 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
14 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2023 CS01 Confirmation statement made on 18 January 2023 with no updates
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2023 AA Micro company accounts made up to 31 January 2022
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
15 Mar 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
25 Jan 2021 AA Micro company accounts made up to 31 January 2020
30 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
28 Jan 2020 AD02 Register inspection address has been changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA
04 Oct 2019 AA Micro company accounts made up to 31 January 2019
31 Jan 2019 AD03 Register(s) moved to registered inspection location Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
31 Jan 2019 AD02 Register inspection address has been changed to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR
29 Jan 2019 CS01 Confirmation statement made on 29 January 2019 with updates
29 Jan 2019 PSC01 Notification of Darren Stocks as a person with significant control on 11 January 2018
29 Jan 2019 PSC07 Cessation of Sarah Cooper as a person with significant control on 11 January 2018
29 Jan 2019 AP01 Appointment of Mr Darren Stocks as a director on 11 January 2018
29 Jan 2019 TM01 Termination of appointment of Sarah Cooper as a director on 11 January 2018
29 Jan 2019 AD01 Registered office address changed from Unit 5, Merchant Evegate Business Park Smeeth Ashford Kent TN25 6SX England to 135 Reddenhill Road Babbacombe Torquay Devon TQ1 3NT on 29 January 2019
22 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
10 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-10
  • GBP 100