- Company Overview for GREENFIELDS ESTATES LIMITED (06643782)
- Filing history for GREENFIELDS ESTATES LIMITED (06643782)
- People for GREENFIELDS ESTATES LIMITED (06643782)
- More for GREENFIELDS ESTATES LIMITED (06643782)
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) |
---|---|---|---|
18 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
07 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2024 | CS01 | Confirmation statement made on 11 July 2024 with updates | |
15 Nov 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 11 July 2023 with updates | |
02 Jun 2023 | PSC07 | Cessation of Frederick Francis Cooper as a person with significant control on 21 July 2022 | |
01 Jun 2023 | PSC01 | Notification of Clare Louise Drury as a person with significant control on 21 July 2022 | |
30 May 2023 | AD01 | Registered office address changed from 1 the Broadway Broadstairs Kent CT10 2AD to 82a James Carter Road Mildenhall Suffolk IP28 7DE on 30 May 2023 | |
30 May 2023 | AP01 | Appointment of Miss Clare Louise Drury as a director on 20 July 2022 | |
30 May 2023 | TM01 | Termination of appointment of Frederick Francis Cooper as a director on 21 July 2022 | |
30 May 2023 | TM02 | Termination of appointment of Frederick Francis Cooper as a secretary on 20 May 2022 | |
14 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 11 July 2022 with updates | |
22 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
20 May 2021 | CH01 | Director's details changed for Fred Cooper on 20 May 2021 | |
20 May 2021 | CH03 | Secretary's details changed for Fred Cooper on 20 May 2021 | |
20 May 2021 | PSC04 | Change of details for Mr Fred Cooper as a person with significant control on 20 May 2021 | |
02 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
25 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates |