About

Registered Number: 02504767
Date of Incorporation: 23/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: 30 Bridge Street, Thetford, Norfolk, IP24 3AG

 

Having been setup in 1990, Green Cuisine Food Products Ltd have registered office in Norfolk. We don't currently know the number of employees at this business. Green Cuisine Food Products Ltd has 5 directors listed as Pike, Julien George Anthony, Marsham, Susan Jane, Pike, Julien George Anthony, Pike, Rhonda Margaret, Pike, Rhonda Margaret at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHAM, Susan Jane 14 November 2016 - 1
PIKE, Julien George Anthony 14 November 2016 - 1
PIKE, Rhonda Margaret 13 November 2017 - 1
Secretary Name Appointed Resigned Total Appointments
PIKE, Julien George Anthony 21 November 2016 - 1
PIKE, Rhonda Margaret N/A 21 November 2016 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 31 May 2019
AA - Annual Accounts 26 October 2018
CS01 - N/A 29 May 2018
CH01 - Change of particulars for director 30 November 2017
AP01 - Appointment of director 21 November 2017
AA - Annual Accounts 14 November 2017
CS01 - N/A 08 June 2017
AP01 - Appointment of director 08 January 2017
AP01 - Appointment of director 05 December 2016
AP03 - Appointment of secretary 05 December 2016
TM02 - Termination of appointment of secretary 04 December 2016
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 22 November 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 16 November 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 10 June 2008
AA - Annual Accounts 30 August 2007
363a - Annual Return 04 June 2007
AA - Annual Accounts 04 January 2007
363a - Annual Return 25 May 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 01 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2004
AA - Annual Accounts 31 December 2003
395 - Particulars of a mortgage or charge 20 June 2003
363s - Annual Return 17 June 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 May 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 30 May 2001
AA - Annual Accounts 26 July 2000
363s - Annual Return 13 June 2000
AA - Annual Accounts 21 October 1999
363s - Annual Return 15 July 1999
RESOLUTIONS - N/A 19 January 1999
RESOLUTIONS - N/A 19 January 1999
RESOLUTIONS - N/A 19 January 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 22 September 1998
AA - Annual Accounts 26 November 1997
225 - Change of Accounting Reference Date 07 July 1997
363s - Annual Return 23 June 1997
AA - Annual Accounts 04 March 1997
363s - Annual Return 13 June 1996
AA - Annual Accounts 10 November 1995
363s - Annual Return 04 August 1995
CERTNM - Change of name certificate 18 July 1995
RESOLUTIONS - N/A 13 February 1995
RESOLUTIONS - N/A 13 February 1995
RESOLUTIONS - N/A 13 February 1995
AA - Annual Accounts 13 February 1995
363s - Annual Return 27 June 1994
AA - Annual Accounts 21 December 1993
363s - Annual Return 16 June 1993
395 - Particulars of a mortgage or charge 06 November 1992
AA - Annual Accounts 27 October 1992
AA - Annual Accounts 26 June 1992
363b - Annual Return 10 June 1992
363b - Annual Return 26 May 1992
395 - Particulars of a mortgage or charge 28 June 1991
287 - Change in situation or address of Registered Office 08 August 1990
288 - N/A 08 August 1990
288 - N/A 25 June 1990
287 - Change in situation or address of Registered Office 25 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 June 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 June 1990
NEWINC - New incorporation documents 23 May 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 18 June 2003 Outstanding

N/A

Mortgage 03 November 1992 Fully Satisfied

N/A

Legal mortgage 11 September 1991 Fully Satisfied

N/A

Single debenture 24 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.