Advanced company searchLink opens in new window

SIMON GREENFIELD LIMITED

Company number 03791597

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Aug 2006 353 Location of register of members
06 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
20 Jul 2005 363s Return made up to 18/06/05; full list of members
20 Jul 2005 363(288) Secretary's particulars changed;director's particulars changed
20 Jul 2005 363(353) Location of register of members address changed
30 Jun 2005 287 Registered office changed on 30/06/05 from: 7 wellington street birmingham B18 4NN
11 Jan 2005 AA Total exemption small company accounts made up to 31 March 2004
06 Jul 2004 363s Return made up to 18/06/04; full list of members
21 Jun 2004 287 Registered office changed on 21/06/04 from: 541 bearwood road bearwood smethwick west midlands B66 4BH
30 Jan 2004 AA Total exemption small company accounts made up to 31 March 2003
13 Jul 2003 363s Return made up to 18/06/03; full list of members
08 Jan 2003 AA Total exemption small company accounts made up to 31 March 2002
15 Jul 2002 363s Return made up to 18/06/02; full list of members
15 Jul 2002 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
14 Feb 2002 363s Return made up to 18/06/01; full list of members
07 Feb 2002 287 Registered office changed on 07/02/02 from: c/o stanley yule 15 pershore road south birmingham west midlands B30 3EE
26 Jan 2002 AA Total exemption small company accounts made up to 31 March 2001
24 Jan 2001 AA Accounts for a small company made up to 31 March 2000
13 Jul 2000 225 Accounting reference date shortened from 30/06/00 to 31/03/00
03 Jul 2000 363s Return made up to 18/06/00; full list of members
09 Jul 1999 288b Secretary resigned
09 Jul 1999 288b Director resigned
09 Jul 1999 288a New director appointed
09 Jul 1999 288a New secretary appointed;new director appointed
09 Jul 1999 287 Registered office changed on 09/07/99 from: 31 corsham street london N1 6DR