- Company Overview for GREENFIELD FINANCE LTD (06420677)
- Filing history for GREENFIELD FINANCE LTD (06420677)
- People for GREENFIELD FINANCE LTD (06420677)
- More for GREENFIELD FINANCE LTD (06420677)
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
|
|
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
|
|
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 |