About

Registered Number: 03894026
Date of Incorporation: 14/12/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: The Coach House Bayford Hall, Bayford Lane, Bayford, Hertford, Hertfordshire, SG13 8PR

 

Having been setup in 1999, Green Utopia Ltd has its registered office in Hertfordshire, it's status at Companies House is "Active". The current directors of Green Utopia Ltd are listed as Bohemia Beer House, Green Bohemia Limited, O'regan, Elaine at Companies House. Currently we aren't aware of the number of employees at the Green Utopia Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN BOHEMIA LIMITED 10 February 2000 - 1
Secretary Name Appointed Resigned Total Appointments
BOHEMIA BEER HOUSE 10 February 2000 - 1
O'REGAN, Elaine 14 December 1999 10 February 2000 1

Filing History

Document Type Date
CS01 - N/A 17 December 2019
AA - Annual Accounts 07 September 2019
CS01 - N/A 14 December 2018
AA01 - Change of accounting reference date 29 November 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 15 December 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 09 November 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 22 December 2014
AR01 - Annual Return 22 December 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 23 December 2011
AA - Annual Accounts 27 October 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 11 January 2011
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH04 - Change of particulars for corporate secretary 02 February 2010
CH02 - Change of particulars for corporate director 02 February 2010
AA - Annual Accounts 10 November 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 12 February 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
363a - Annual Return 27 December 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 06 March 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 25 January 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 18 September 2003
225 - Change of Accounting Reference Date 29 April 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 05 November 2002
AAMD - Amended Accounts 18 December 2001
363s - Annual Return 14 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2001
AA - Annual Accounts 11 October 2001
363s - Annual Return 18 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2000
NEWINC - New incorporation documents 14 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.