Download leads from Nexok and grow your business. Find out more

Greens Farming Limited

Documents

Total Documents208
Total Pages1,643

Filing History

27 January 2021Confirmation statement made on 12 December 2020 with no updates
16 December 2020Full accounts made up to 31 December 2019
12 May 2020Appointment of Mr James Wesley Planton as a director on 17 March 2020
6 January 2020Termination of appointment of Jane Louise Perkins as a director on 31 December 2019
2 January 2020Confirmation statement made on 12 December 2019 with no updates
23 September 2019Termination of appointment of Rachel Natasha Fletcher as a director on 13 September 2019
12 September 2019Full accounts made up to 31 December 2018
2 April 2019Termination of appointment of John Thomas Addams-Williams as a director on 31 March 2019
2 April 2019Appointment of Mr William Shakeshaft as a director on 1 April 2019
1 April 2019Registered office address changed from Beaufort House 136 High Street Newmarket Suffolk CB8 8JP to Lords Ground Farm Swaffham Prior Fen Swaffham Prior Cambridge CB25 0LQ on 1 April 2019
20 December 2018Confirmation statement made on 12 December 2018 with updates
4 October 2018Memorandum and Articles of Association
4 October 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 September 2018Full accounts made up to 31 December 2017
9 July 2018Appointment of Rachel Natasha Fletcher as a director on 25 June 2018
4 June 2018Appointment of Mr Greg Alexander Colebrook as a director on 1 June 2018
30 May 2018Termination of appointment of Steven Michael Mumford as a director on 30 May 2018
6 April 2018Statement of capital following an allotment of shares on 21 December 2016
  • GBP 900,000
12 January 2018Resolutions
  • RES13 ‐ Facilities agreement/shares 13/03/2017
23 December 2017Confirmation statement made on 12 December 2017 with no updates
27 September 2017Full accounts made up to 31 December 2016
27 September 2017Full accounts made up to 31 December 2016
8 September 2017Termination of appointment of William Shakeshaft as a director on 31 August 2017
8 September 2017Termination of appointment of William Shakeshaft as a director on 31 August 2017
2 June 2017Satisfaction of charge 13 in full
2 June 2017Satisfaction of charge 13 in full
2 June 2017Satisfaction of charge 2 in full
2 June 2017Satisfaction of charge 1 in full
2 June 2017Satisfaction of charge 2 in full
2 June 2017Satisfaction of charge 1 in full
28 April 2017All of the property or undertaking has been released and no longer forms part of charge 1
28 April 2017All of the property or undertaking has been released and no longer forms part of charge 1
23 March 2017Registration of charge 020264300015, created on 16 March 2017
23 March 2017Registration of charge 020264300015, created on 16 March 2017
22 March 2017Registration of charge 020264300014, created on 15 March 2017
22 March 2017Registration of charge 020264300014, created on 15 March 2017
3 January 2017Confirmation statement made on 12 December 2016 with updates
3 January 2017Confirmation statement made on 12 December 2016 with updates
5 December 2016Termination of appointment of Julius John Joel as a director on 30 November 2016
5 December 2016Termination of appointment of Clive Alan Wilson as a director on 30 November 2016
5 December 2016Termination of appointment of Julius John Joel as a director on 30 November 2016
5 December 2016Termination of appointment of Clive Alan Wilson as a director on 30 November 2016
16 November 2016Appointment of Mr John Thomas Addams-Williams as a director on 31 October 2016
16 November 2016Appointment of Mr John Thomas Addams-Williams as a director on 31 October 2016
16 November 2016Appointment of Ms Jane Louise Perkins as a director on 31 October 2016
16 November 2016Appointment of Ms Jane Louise Perkins as a director on 31 October 2016
7 October 2016Termination of appointment of Thomas Michael Curtis Green as a director on 3 October 2016
7 October 2016Termination of appointment of Thomas Michael Curtis Green as a director on 3 October 2016
18 May 2016Full accounts made up to 31 December 2015
18 May 2016Full accounts made up to 31 December 2015
22 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 400,000
22 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 400,000
20 April 2015Full accounts made up to 31 December 2014
20 April 2015Full accounts made up to 31 December 2014
16 April 2015All of the property or undertaking has been released and no longer forms part of charge 13
16 April 2015All of the property or undertaking has been released and no longer forms part of charge 13
16 April 2015All of the property or undertaking has been released and no longer forms part of charge 2
16 April 2015All of the property or undertaking has been released and no longer forms part of charge 2
8 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 400,000
8 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 400,000
14 November 2014Termination of appointment of Brenda Elizabeth May as a secretary on 28 October 2014
14 November 2014Termination of appointment of Brenda Elizabeth May as a secretary on 28 October 2014
14 November 2014Appointment of Mr James Wesley Planton as a secretary on 28 October 2014
14 November 2014Appointment of Mr James Wesley Planton as a secretary on 28 October 2014
4 June 2014Full accounts made up to 31 December 2013
4 June 2014Full accounts made up to 31 December 2013
7 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 400,000
7 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 400,000
23 May 2013Full accounts made up to 31 December 2012
23 May 2013Full accounts made up to 31 December 2012
12 March 2013Appointment of William Shakeshaft as a director
12 March 2013Appointment of William Shakeshaft as a director
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders
13 December 2012Annual return made up to 12 December 2012 with a full list of shareholders
8 May 2012Full accounts made up to 31 December 2011
8 May 2012Full accounts made up to 31 December 2011
16 December 2011Annual return made up to 12 December 2011 with a full list of shareholders
16 December 2011Annual return made up to 12 December 2011 with a full list of shareholders
16 September 2011Registered office address changed from Beaufort House 136 High Street Newmarket Suffolk CB8 8NN on 16 September 2011
16 September 2011Registered office address changed from Beaufort House 136 High Street Newmarket Suffolk CB8 8NN on 16 September 2011
27 May 2011Appointment of Steven Michael Mumford as a director
27 May 2011Appointment of Steven Michael Mumford as a director
19 May 2011Full accounts made up to 31 December 2010
19 May 2011Full accounts made up to 31 December 2010
23 March 2011Company name changed engine farm LIMITED\certificate issued on 23/03/11
  • RES15 ‐ Change company name resolution on 2011-03-16
23 March 2011Change of name notice
23 March 2011Company name changed engine farm LIMITED\certificate issued on 23/03/11
  • RES15 ‐ Change company name resolution on 2011-03-16
23 March 2011Change of name notice
8 March 2011Termination of appointment of Philip Neal as a director
8 March 2011Termination of appointment of Philip Neal as a director
10 January 2011Annual return made up to 12 December 2010 with a full list of shareholders
10 January 2011Annual return made up to 12 December 2010 with a full list of shareholders
18 May 2010Full accounts made up to 31 December 2009
18 May 2010Full accounts made up to 31 December 2009
15 January 2010Annual return made up to 12 December 2009 with a full list of shareholders
15 January 2010Annual return made up to 12 December 2009 with a full list of shareholders
6 January 2010Director's details changed for Mr Philip John Neal on 6 January 2010
6 January 2010Register(s) moved to registered inspection location
6 January 2010Register(s) moved to registered inspection location
6 January 2010Director's details changed for Mr Philip John Neal on 6 January 2010
6 January 2010Register inspection address has been changed
6 January 2010Director's details changed for Mr Philip John Neal on 6 January 2010
6 January 2010Register inspection address has been changed
16 May 2009Full accounts made up to 31 December 2008
16 May 2009Full accounts made up to 31 December 2008
9 January 2009Appointment terminated director clinton judd
9 January 2009Appointment terminated director clinton judd
17 December 2008Return made up to 12/12/08; full list of members
17 December 2008Return made up to 12/12/08; full list of members
16 December 2008Location of register of members
16 December 2008Location of register of members
16 December 2008Director's change of particulars / philip neal / 30/04/2008
16 December 2008Director's change of particulars / philip neal / 30/04/2008
10 October 2008Auditor's resignation
10 October 2008Auditor's resignation
6 May 2008Full accounts made up to 31 December 2007
6 May 2008Full accounts made up to 31 December 2007
15 January 2008Return made up to 12/12/07; no change of members
15 January 2008Return made up to 12/12/07; no change of members
23 July 2007New director appointed
23 July 2007New director appointed
3 May 2007Full accounts made up to 31 December 2006
3 May 2007Full accounts made up to 31 December 2006
9 January 2007Return made up to 12/12/06; full list of members
9 January 2007Return made up to 12/12/06; full list of members
4 May 2006Director resigned
4 May 2006Director resigned
3 May 2006Full accounts made up to 31 December 2005
3 May 2006Full accounts made up to 31 December 2005
22 December 2005Declaration of satisfaction of mortgage/charge
22 December 2005Declaration of satisfaction of mortgage/charge
22 December 2005Return made up to 12/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
22 December 2005Return made up to 12/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
16 May 2005Full accounts made up to 31 December 2004
16 May 2005Full accounts made up to 31 December 2004
21 December 2004Return made up to 12/12/04; full list of members
21 December 2004Return made up to 12/12/04; full list of members
4 November 2004Director resigned
4 November 2004Director resigned
20 April 2004Full accounts made up to 31 December 2003
20 April 2004Full accounts made up to 31 December 2003
23 December 2003Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
23 December 2003Return made up to 12/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
23 December 2003Declaration of satisfaction of mortgage/charge
23 December 2003Declaration of satisfaction of mortgage/charge
26 October 2003Full accounts made up to 31 December 2002
26 October 2003Full accounts made up to 31 December 2002
18 June 2003Location of register of members
18 June 2003Registered office changed on 18/06/03 from: 50 high street soham ely cambridgeshire CB7 5HF
18 June 2003Registered office changed on 18/06/03 from: 50 high street soham ely cambridgeshire CB7 5HF
18 June 2003Location of register of members
9 June 2003New director appointed
9 June 2003New director appointed
19 December 2002Return made up to 12/12/02; full list of members
19 December 2002Return made up to 12/12/02; full list of members
18 October 2002Full accounts made up to 31 December 2001
18 October 2002Full accounts made up to 31 December 2001
21 August 2002Particulars of mortgage/charge
21 August 2002Particulars of mortgage/charge
30 January 2002Return made up to 12/12/01; full list of members
30 January 2002Return made up to 12/12/01; full list of members
5 September 2001Full accounts made up to 31 December 2000
5 September 2001Full accounts made up to 31 December 2000
15 June 2001Particulars of mortgage/charge
15 June 2001Particulars of mortgage/charge
15 June 2001Particulars of mortgage/charge
15 June 2001Particulars of mortgage/charge
22 December 2000Return made up to 12/12/00; full list of members
22 December 2000Return made up to 12/12/00; full list of members
26 July 2000Accounting reference date extended from 31/07/00 to 31/12/00
26 July 2000Accounting reference date extended from 31/07/00 to 31/12/00
24 March 2000Full accounts made up to 31 July 1999
24 March 2000Full accounts made up to 31 July 1999
6 January 2000Return made up to 12/12/99; full list of members
6 January 2000Return made up to 12/12/99; full list of members
16 April 1999Full accounts made up to 31 July 1998
16 April 1999Full accounts made up to 31 July 1998
31 December 1998Return made up to 12/12/98; no change of members
31 December 1998Return made up to 12/12/98; no change of members
26 May 1998Full accounts made up to 31 July 1997
26 May 1998Full accounts made up to 31 July 1997
31 December 1997Return made up to 12/12/97; full list of members
31 December 1997Return made up to 12/12/97; full list of members
14 May 1997Full accounts made up to 31 July 1996
14 May 1997Full accounts made up to 31 July 1996
12 March 1997New director appointed
12 March 1997New director appointed
14 January 1997Return made up to 12/12/96; full list of members
14 January 1997Return made up to 12/12/96; full list of members
26 April 1996Full accounts made up to 31 July 1995
26 April 1996Full accounts made up to 31 July 1995
5 January 1996Return made up to 12/12/95; full list of members
5 January 1996Director's particulars changed
5 January 1996Return made up to 12/12/95; full list of members
5 January 1996Director's particulars changed
13 April 1995Accounts for a small company made up to 31 July 1994
13 April 1995Accounts for a small company made up to 31 July 1994
20 September 1994Particulars of mortgage/charge
20 September 1994Particulars of mortgage/charge
22 April 1988Full accounts made up to 31 July 1987
22 April 1988Full accounts made up to 31 July 1987
24 October 1986Particulars of mortgage/charge
24 October 1986Particulars of mortgage/charge
9 June 1986Certificate of Incorporation
9 June 1986Incorporation
9 June 1986Certificate of Incorporation
9 June 1986Incorporation
9 June 1986Certificate of Incorporation
Sign up now to grow your client base. Plans & Pricing