Having been setup in 2016, Great Green Street Farm Ltd has its registered office in Oxfordshire. The current directors of this company are listed as Cornerstones Secretaries Ltd, Randall, Nicholas John Stephen, Rogers, Michael Frank, Williamson, Gavin, Bradley, Peter Michael at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RANDALL, Nicholas John Stephen | 25 June 2019 | - | 1 |
ROGERS, Michael Frank | 15 September 2020 | - | 1 |
WILLIAMSON, Gavin | 15 September 2020 | - | 1 |
BRADLEY, Peter Michael | 11 March 2016 | 25 June 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORNERSTONES SECRETARIES LTD | 20 December 2018 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 28 September 2020 | |
AP01 - Appointment of director | 28 September 2020 | |
SH08 - Notice of name or other designation of class of shares | 25 September 2020 | |
CS01 - N/A | 11 March 2020 | |
AA - Annual Accounts | 10 December 2019 | |
TM01 - Termination of appointment of director | 25 June 2019 | |
AP01 - Appointment of director | 25 June 2019 | |
AD01 - Change of registered office address | 14 May 2019 | |
CH01 - Change of particulars for director | 14 May 2019 | |
CS01 - N/A | 11 March 2019 | |
SH01 - Return of Allotment of shares | 05 March 2019 | |
AA - Annual Accounts | 20 December 2018 | |
AP04 - Appointment of corporate secretary | 20 December 2018 | |
SH01 - Return of Allotment of shares | 29 June 2018 | |
CS01 - N/A | 06 April 2018 | |
SH01 - Return of Allotment of shares | 20 February 2018 | |
SH01 - Return of Allotment of shares | 18 December 2017 | |
AA - Annual Accounts | 13 November 2017 | |
CS01 - N/A | 23 March 2017 | |
SH01 - Return of Allotment of shares | 23 March 2017 | |
SH01 - Return of Allotment of shares | 23 March 2017 | |
RESOLUTIONS - N/A | 27 June 2016 | |
NEWINC - New incorporation documents | 11 March 2016 |