Advanced company searchLink opens in new window

GREENFINCHES (KENT) LIMITED

Company number 06029156

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)
02 Jan 2014 CH01 Director's details changed for Trevor Gordon Drummond on 12 December 2013
02 Jan 2014 CH01 Director's details changed for Carly Lines on 12 December 2013
02 Jan 2014 CH01 Director's details changed for Natasha Marie Drummond on 12 December 2013
11 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
11 Oct 2013 MR04 Satisfaction of charge 9 in full
21 Sep 2013 MR01 Registration of charge 060291560018
21 Jun 2013 MR01 Registration of charge 060291560017
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
09 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 16
14 Dec 2012 AR01 Annual return made up to 14 December 2012 with full list of shareholders
31 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
14 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 16
14 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 14
14 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 15
16 Dec 2011 AR01 Annual return made up to 14 December 2011 with full list of shareholders
09 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 13
28 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
18 Feb 2011 AR01 Annual return made up to 14 December 2010 with full list of shareholders
06 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
12 Jan 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
12 Jan 2010 CH01 Director's details changed for Carly Lines on 1 October 2009
12 Jan 2010 CH01 Director's details changed for Trevor Gordon Drummond on 1 October 2009
12 Jan 2010 CH01 Director's details changed for Natasha Marie Drummond on 1 October 2009
12 Jan 2010 CH01 Director's details changed for Gillian Drummond on 1 October 2009
12 Jan 2010 AD01 Registered office address changed from 42 High Street Flitwick Bedfordshire MK45 1DU on 12 January 2010
15 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 12