- Company Overview for L.J.M. GREENFINCH LIMITED (03400431)
- Filing history for L.J.M. GREENFINCH LIMITED (03400431)
- People for L.J.M. GREENFINCH LIMITED (03400431)
- Charges for L.J.M. GREENFINCH LIMITED (03400431)
- More for L.J.M. GREENFINCH LIMITED (03400431)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Aug 2002 | AA | Total exemption full accounts made up to 31 March 2002 | |
09 Jul 2002 | 363s | Return made up to 08/07/02; full list of members | |
10 Dec 2001 | 395 | Particulars of mortgage/charge | |
28 Aug 2001 | AA | Total exemption small company accounts made up to 31 March 2001 | |
16 Jul 2001 | 363s | Return made up to 08/07/01; full list of members | |
27 Sep 2000 | AA | Full accounts made up to 31 March 2000 | |
12 Jul 2000 | 363s | Return made up to 08/07/00; full list of members | |
13 Oct 1999 | AA | Full accounts made up to 31 March 1999 | |
12 Jul 1999 | 363s | Return made up to 08/07/99; no change of members | |
25 Aug 1998 | AA | Full accounts made up to 31 March 1998 | |
16 Jul 1998 | 363s | Return made up to 08/07/98; full list of members | |
01 Aug 1997 | 288a | New secretary appointed | |
01 Aug 1997 | 288a | New director appointed | |
01 Aug 1997 | 287 | Registered office changed on 01/08/97 from: 40 -42 bridge street swinton mexborough south yorkshire S64 8AP | |
01 Aug 1997 | 225 | Accounting reference date shortened from 31/07/98 to 31/03/98 | |
01 Aug 1997 | 88(2)R | Ad 08/07/97--------- £ si 2@1=2 £ ic 1/3 | |
30 Jul 1997 | 287 | Registered office changed on 30/07/97 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW | |
30 Jul 1997 | 288b | Secretary resigned | |
30 Jul 1997 | 288b | Director resigned | |
08 Jul 1997 | NEWINC | Incorporation |