About

Registered Number: 05014262
Date of Incorporation: 13/01/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 20, Norwich Street, Dereham, Norfolk, NR19 1BX,

 

Founded in 2004, Green Pastures (Dereham) have registered office in Dereham, it's status in the Companies House registry is set to "Active". Bayley, Elaine Mary, Birks, Lance, Rev, Clarke, Anita, Cockbill, Mark Charles, Dove, Christine Mary, Knowles, Sheila Jane, Lee, John Stanley, Humphrey, Irene Gwendoline, Mann, Julie Catherine Susan, Mersh, Keith Alfred, Norman, Richard David, Pimentel, Ruth Ann, Reeve, Malcolm Eric, Stroulger, Jean, Stroulger, Robert Michael, Woodgett, Mark are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLEY, Elaine Mary 22 June 2018 - 1
BIRKS, Lance, Rev 29 April 2015 - 1
CLARKE, Anita 22 June 2018 - 1
COCKBILL, Mark Charles 08 March 2017 - 1
DOVE, Christine Mary 11 October 2006 - 1
KNOWLES, Sheila Jane 29 April 2015 - 1
LEE, John Stanley 13 January 2004 - 1
HUMPHREY, Irene Gwendoline 25 April 2007 04 February 2009 1
MANN, Julie Catherine Susan 07 July 2004 24 January 2007 1
MERSH, Keith Alfred 13 January 2004 07 July 2004 1
NORMAN, Richard David 14 November 2012 31 August 2017 1
PIMENTEL, Ruth Ann 13 January 2004 04 February 2009 1
REEVE, Malcolm Eric 18 November 2009 31 December 2016 1
STROULGER, Jean 13 January 2004 11 October 2006 1
STROULGER, Robert Michael 13 January 2004 11 October 2006 1
WOODGETT, Mark 07 July 2004 28 February 2015 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
CS01 - N/A 17 January 2020
AA - Annual Accounts 11 July 2019
AD01 - Change of registered office address 25 May 2019
CS01 - N/A 18 January 2019
AP01 - Appointment of director 17 January 2019
AP01 - Appointment of director 17 January 2019
AA - Annual Accounts 12 July 2018
CS01 - N/A 25 January 2018
AP01 - Appointment of director 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
TM01 - Termination of appointment of director 25 January 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 20 January 2017
TM01 - Termination of appointment of director 20 January 2017
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 14 January 2016
TM01 - Termination of appointment of director 14 January 2016
AP01 - Appointment of director 14 January 2016
AP01 - Appointment of director 14 January 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 22 January 2015
CH01 - Change of particulars for director 22 January 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 24 July 2013
TM01 - Termination of appointment of director 19 July 2013
AR01 - Annual Return 24 January 2013
AP01 - Appointment of director 16 November 2012
AP01 - Appointment of director 15 November 2012
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 19 January 2011
AA - Annual Accounts 07 October 2010
TM01 - Termination of appointment of director 05 July 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
TM01 - Termination of appointment of director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
TM02 - Termination of appointment of secretary 09 February 2010
AP01 - Appointment of director 28 January 2010
AP01 - Appointment of director 28 January 2010
AA - Annual Accounts 09 October 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
AA - Annual Accounts 06 November 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
363s - Annual Return 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
AA - Annual Accounts 22 August 2005
363s - Annual Return 19 January 2005
288a - Notice of appointment of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
CERTNM - Change of name certificate 29 April 2004
NEWINC - New incorporation documents 13 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.