GREENFIELD PROPERTY DEVELOPMENTS LIMITED
Company number 03518107
- Company Overview for GREENFIELD PROPERTY DEVELOPMENTS LIMITED (03518107)
- Filing history for GREENFIELD PROPERTY DEVELOPMENTS LIMITED (03518107)
- People for GREENFIELD PROPERTY DEVELOPMENTS LIMITED (03518107)
- Charges for GREENFIELD PROPERTY DEVELOPMENTS LIMITED (03518107)
- Registers for GREENFIELD PROPERTY DEVELOPMENTS LIMITED (03518107)
- More for GREENFIELD PROPERTY DEVELOPMENTS LIMITED (03518107)
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) |
---|---|---|---|
13 Jan 2025 | TM01 | Termination of appointment of Michael Stuart Hastings as a director on 31 December 2024 | |
12 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
30 Oct 2024 | MR01 | Registration of charge 035181070009, created on 25 October 2024 | |
26 Sep 2024 | MR01 | Registration of charge 035181070008, created on 19 September 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 26 February 2024 with no updates | |
04 Dec 2023 | AA | Accounts for a medium company made up to 31 March 2023 | |
01 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
23 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
20 Oct 2022 | MR01 | Registration of charge 035181070007, created on 19 October 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 26 February 2022 with updates | |
28 Feb 2022 | AD02 | Register inspection address has been changed from Park Place House 24 Church Street Epsom Surrey KT17 4QB England to 4 the Deans, Bridge Road Bagshot Surrey GU19 5AT | |
28 Feb 2022 | PSC05 | Change of details for Cromwell (2003) Limited as a person with significant control on 24 January 2022 | |
24 Jan 2022 | AD01 | Registered office address changed from Park Place House 24 Church Street Epsom Surrey KT17 4QB to 4 the Deans Bridge Road Bagshot Surrey GU19 5AT on 24 January 2022 | |
03 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 26 February 2021 with updates | |
22 Jan 2021 | TM01 | Termination of appointment of Albert Richard Perry as a director on 15 January 2021 | |
24 Dec 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
12 Mar 2020 | PSC02 | Notification of Cromwell (2003) Limited as a person with significant control on 26 February 2020 | |
12 Mar 2020 | PSC07 | Cessation of Richmond Securities Ltd as a person with significant control on 26 February 2020 | |
11 Mar 2020 | AD03 | Register(s) moved to registered inspection location Park Place House 24 Church Street Epsom Surrey KT17 4QB | |
04 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
10 May 2019 | MR01 | Registration of charge 035181070006, created on 10 May 2019 | |
10 May 2019 | MR01 | Registration of charge 035181070005, created on 10 May 2019 | |
08 May 2019 | RESOLUTIONS |
Resolutions
|