Advanced company searchLink opens in new window

GREENFIELD FINANCE LTD

Company number 06420677

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)
07 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
17 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
27 Jan 2014 AD01 Registered office address changed from , One Victoria Square, Birmingham, B1 1BD on 27 January 2014
07 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
16 May 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
13 Mar 2012 AA Total exemption small company accounts made up to 31 October 2011
14 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
14 Nov 2011 TM02 Termination of appointment of David Grant as a secretary
14 Nov 2011 AD02 Register inspection address has been changed from Suite 21B, 57 Frederick Street Birmingham B1 3HS United Kingdom
18 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
23 Jun 2011 AD01 Registered office address changed from , Suite 21B 57 Frederick Street, Birmingham, West Midlands, B1 3HS on 23 June 2011
12 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
08 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
23 Nov 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
23 Nov 2009 CH01 Director's details changed for John James Yates on 1 October 2009
23 Nov 2009 AD02 Register inspection address has been changed
23 Nov 2009 CH01 Director's details changed for David Herbert Grant on 1 October 2009
02 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008
09 Jun 2009 225 Accounting reference date shortened from 05/04/2009 to 31/10/2008
04 Mar 2009 287 Registered office changed on 04/03/2009 from, queens chambers, 65 bridge, street, walsall, west midlands, WS1 1JQ
01 Dec 2008 225 Accounting reference date extended from 30/11/2008 to 05/04/2009
17 Nov 2008 363a Return made up to 07/11/08; full list of members
14 Nov 2008 288c Director's change of particulars / john yates / 14/11/2008
14 Nov 2008 288c Director and secretary's change of particulars / david grant / 14/11/2008