- Company Overview for GREENFIELD (MIDLANDS) LIMITED (05296224)
- Filing history for GREENFIELD (MIDLANDS) LIMITED (05296224)
- People for GREENFIELD (MIDLANDS) LIMITED (05296224)
- Charges for GREENFIELD (MIDLANDS) LIMITED (05296224)
- More for GREENFIELD (MIDLANDS) LIMITED (05296224)
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) |
---|---|---|---|
11 Dec 2024 | CS01 | Confirmation statement made on 25 November 2024 with no updates | |
25 Apr 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
17 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
25 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Feb 2023 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
24 Feb 2023 | CH01 | Director's details changed for Nicholas Stuart Stanley on 2 February 2017 | |
14 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
03 Jan 2022 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
09 Dec 2021 | MR04 | Satisfaction of charge 6 in full | |
03 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
30 Jan 2021 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
27 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
16 Dec 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
05 Sep 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
02 Feb 2017 | AD01 | Registered office address changed from Station House Station Road Aynho Banbury Oxfordshire OX17 3BP to The White House Dane Hill Duns Tew Bicester OX25 6JD on 2 February 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
17 Aug 2016 | AA | Micro company accounts made up to 30 November 2015 | |
03 Jan 2016 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-03
|
|
03 Jan 2016 | TM01 | Termination of appointment of David John Gibb as a director on 25 October 2015 |