This company is commonly known as The Greenwood Tree Cafe Limited. The company was founded 9 years ago and was given the registration number 09588852. The firm's registered office is in EVESHAM. You can find them at Almswood House, 93 High Street, Evesham, Worcestershire. This company's SIC code is 56102 - Unlicensed restaurants and cafes.
Name | : | THE GREENWOOD TREE CAFE LIMITED |
---|---|---|
Company Number | : | 09588852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2015 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Almswood House, 93 High Street, Evesham, Worcestershire, England, WR11 4DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Almswood House, 93 High Street, Evesham, England, WR11 4DU | Secretary | 08 November 2017 | Active |
Almswood House, 93 High Street, Evesham, England, WR11 4DU | Director | 31 January 2020 | Active |
The Greenwood Tree Cafe Ltd, 65 High Street, Lyndhurst, United Kingdom, SO43 7BE | Director | 01 September 2021 | Active |
Almswood House, 93 High Street, Evesham, England, WR11 4PU | Secretary | 25 January 2017 | Active |
Almswood House, 93 High Street, Evesham, England, WR11 4PU | Secretary | 13 May 2015 | Active |
Almswood House, 93 High Street, Evesham, England, WR11 4DU | Director | 13 May 2015 | Active |
Almswood House, 93 High Street, Evesham, England, WR11 4PU | Director | 25 January 2017 | Active |
Miss Francesca Louise Owen | ||
Notified on | : | 01 September 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1994 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Almswood House, 93 High Street, Evesham, England, WR11 4DU |
Nature of control | : |
|
Goso Consult Ltd | ||
Notified on | : | 01 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Harbour Heights, 49 Mudeford, Christchurch, United Kingdom, BH23 3NQ |
Nature of control | : |
|
Mr Robert Joffre Cowley | ||
Notified on | : | 25 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Almswood House, 93 High Street, Evesham, England, WR11 4DU |
Nature of control | : |
|
Mrs Joanne Louise Cowley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Almswood House, 93 High Street, Evesham, England, WR11 4DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-09 | Officers | Change person director company with change date. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Officers | Appoint person director company with name date. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-09-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-21 | Officers | Appoint person director company with name date. | Download |
2020-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-12 | Officers | Change person director company with change date. | Download |
2019-09-12 | Officers | Change person director company with change date. | Download |
2019-09-12 | Officers | Change person director company with change date. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.