This company is commonly known as Greenshoots Limited. The company was founded 20 years ago and was given the registration number 04781534. The firm's registered office is in CHATTERIS. You can find them at Hollyhouse Farm, Horseway, Chatteris, Cambridgeshire. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.
Name | : | GREENSHOOTS LIMITED |
---|---|---|
Company Number | : | 04781534 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 May 2003 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hollyhouse Farm, Horseway, Chatteris, Cambridgeshire, PE16 6XQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35 Fieldside, Ely, CB6 3AT | Secretary | 31 August 2006 | Active |
Hollyhouse Farm, Horseway, Chatteris, PE16 6XQ | Director | 08 December 2021 | Active |
35 Fieldside, Ely, CB6 3AT | Director | 30 May 2003 | Active |
Hollyhouse Farm, Horseway, Chatteris, PE16 6XQ | Director | 18 July 2018 | Active |
Middlefield, Stocking Drove, Chatteris, PE16 6SH | Director | 30 May 2003 | Active |
Hollyhouse Farm, Horseway, Chatteris, PE16 6XQ | Director | 18 July 2018 | Active |
Middlefield, Stocking Drove, Chatteris, PE16 6SH | Secretary | 30 May 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 30 May 2003 | Active |
St Mary's House, 47 High Street, Trumpington, United Kingdom, | Director | 29 April 2016 | Active |
Hollyhouse Farm, Horseway, Chatteris, PE16 6XQ | Director | 30 May 2003 | Active |
Hollyhouse Farm, Horseway, Chatteris, PE16 6XQ | Director | 24 November 2010 | Active |
Inham Hall, Wisbech St Mary, Wisbech, PE13 4RA | Director | 30 May 2003 | Active |
17 Wood Street, Chatteris, PE16 6LJ | Director | 12 August 2003 | Active |
Duckpuddle House, Needham Bank,Fridaybridge, Wisbech, PE14 0LH | Director | 30 May 2003 | Active |
Croxton Park, Thetford, IP24 1LS | Director | 30 May 2003 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 30 May 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-19 | Officers | Termination director company with name termination date. | Download |
2023-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-20 | Officers | Appoint person director company with name date. | Download |
2022-01-20 | Officers | Termination director company with name termination date. | Download |
2021-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-20 | Officers | Appoint person director company with name date. | Download |
2018-11-20 | Officers | Appoint person director company with name date. | Download |
2018-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-22 | Officers | Termination director company with name termination date. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-28 | Officers | Appoint person director company with name date. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.