Total Documents | 90 |
---|
Total Pages | 350 |
---|
22 September 2020 | Total exemption full accounts made up to 31 March 2020 |
---|---|
29 April 2020 | Confirmation statement made on 17 March 2020 with updates |
29 April 2020 | Change of details for Mrs Andrea Sallie Stevens as a person with significant control on 1 April 2019 |
27 November 2019 | Appointment of Mr Philip Anthony Stevens as a secretary on 1 April 2019 |
17 October 2019 | Total exemption full accounts made up to 31 March 2019 |
7 May 2019 | Confirmation statement made on 17 March 2019 with updates |
14 November 2018 | Total exemption full accounts made up to 31 March 2018 |
27 March 2018 | Withdrawal of a person with significant control statement on 27 March 2018 |
27 March 2018 | Withdrawal of a person with significant control statement on 27 March 2018 |
26 March 2018 | Notification of Andrea Sallie Stevens as a person with significant control on 6 April 2016 |
26 March 2018 | Confirmation statement made on 23 March 2018 with updates |
12 March 2018 | Director's details changed for Dr Edward Finnbar Cronin on 12 March 2018 |
12 March 2018 | Registered office address changed from 30 City Road London EC1Y 2AB to Unit 4B Cotswold Link Cotswold Business Villagee London Road Moreton-in-Marsh Gloucestershire GL56 0JU on 12 March 2018 |
12 March 2018 | Director's details changed for Julie Painting on 12 March 2018 |
12 March 2018 | Director's details changed for Mrs Andrea Sallie Stevens on 12 March 2018 |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 |
14 November 2017 | Total exemption full accounts made up to 31 March 2017 |
8 June 2017 | Director's details changed for Julie Painting on 7 October 2016 |
8 June 2017 | Director's details changed for Julie Painting on 7 October 2016 |
8 June 2017 | Confirmation statement made on 21 May 2017 with updates |
8 June 2017 | Confirmation statement made on 21 May 2017 with updates |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
1 October 2016 | Termination of appointment of Steven Frank Greenhalgh as a director on 9 September 2016 |
1 October 2016 | Termination of appointment of Steven Frank Greenhalgh as a director on 9 September 2016 |
29 June 2016 | Director's details changed for Dr Edward Finnbar Cronin on 21 May 2016 |
29 June 2016 | Director's details changed for Mrs Andrea Sallie Stevens on 21 May 2016 |
29 June 2016 | Director's details changed for Julie Painting on 21 May 2016 |
29 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Julie Painting on 21 May 2016 |
29 June 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Dr Edward Finnbar Cronin on 21 May 2016 |
29 June 2016 | Director's details changed for Mrs Andrea Sallie Stevens on 21 May 2016 |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
5 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 |
1 September 2014 | Appointment of Julie Painting as a director on 5 August 2014 |
1 September 2014 | Appointment of Julie Painting as a director on 5 August 2014 |
1 September 2014 | Appointment of Julie Painting as a director on 5 August 2014 |
21 August 2014 | Termination of appointment of Trevor Malcolm Stephens as a director on 5 August 2014 |
21 August 2014 | Termination of appointment of Trevor Malcolm Stephens as a director on 5 August 2014 |
21 August 2014 | Termination of appointment of Trevor Malcolm Stephens as a director on 5 August 2014 |
4 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 |
1 October 2013 | Director's details changed for Mr Steven Frank Greenhalgh on 27 September 2013 |
1 October 2013 | Director's details changed for Mr Steven Frank Greenhalgh on 27 September 2013 |
5 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders |
5 June 2013 | Annual return made up to 21 May 2013 with a full list of shareholders |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 |
1 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders |
1 June 2012 | Annual return made up to 21 May 2012 with a full list of shareholders |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 |
22 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders |
22 June 2011 | Annual return made up to 21 May 2011 with a full list of shareholders |
8 November 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 |
8 November 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 |
31 August 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
31 August 2010 | Resolutions
|
31 August 2010 | Resolutions
|
31 August 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
31 August 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
31 August 2010 | Statement of capital following an allotment of shares on 7 June 2010
|
31 August 2010 | Resolutions
|
31 August 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
31 August 2010 | Resolutions
|
3 June 2010 | Company name changed green desserts LIMITED\certificate issued on 03/06/10
|
3 June 2010 | Resolutions
|
27 May 2010 | Appointment of Mr Trevor Malcolm Stephens as a director |
27 May 2010 | Appointment of Mrs Andrea Sallie Stevens as a director |
27 May 2010 | Appointment of Mr Trevor Malcolm Stephens as a director |
27 May 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
27 May 2010 | Appointment of Mrs Andrea Sallie Stevens as a director |
27 May 2010 | Termination of appointment of London Law Secretarial Limited as a secretary |
27 May 2010 | Appointment of Dr Edward Finnbar Cronin as a director |
27 May 2010 | Appointment of Dr Edward Finnbar Cronin as a director |
26 May 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 26 May 2010 |
26 May 2010 | Termination of appointment of John Cowdry as a director |
26 May 2010 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 26 May 2010 |
26 May 2010 | Appointment of Mr Steven Frank Greenhalgh as a director |
26 May 2010 | Appointment of Mr Steven Frank Greenhalgh as a director |
26 May 2010 | Termination of appointment of John Cowdry as a director |
21 May 2010 | Incorporation
|
21 May 2010 | Incorporation
|