GREENFIELD PROJECTS AND DEVELOPMENTS LIMITED
Company number 09430747
- Company Overview for GREENFIELD PROJECTS AND DEVELOPMENTS LIMITED (09430747)
- Filing history for GREENFIELD PROJECTS AND DEVELOPMENTS LIMITED (09430747)
- People for GREENFIELD PROJECTS AND DEVELOPMENTS LIMITED (09430747)
- Registers for GREENFIELD PROJECTS AND DEVELOPMENTS LIMITED (09430747)
- More for GREENFIELD PROJECTS AND DEVELOPMENTS LIMITED (09430747)
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) |
---|---|---|---|
23 Oct 2024 | TM01 | Termination of appointment of Kevin Alan Brigginshaw as a director on 18 October 2024 | |
27 Feb 2024 | AD03 | Register(s) moved to registered inspection location 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD | |
23 Feb 2024 | PSC04 | Change of details for Mr Calum Christopher Louis Goundry as a person with significant control on 6 January 2021 | |
23 Feb 2024 | AD02 | Register inspection address has been changed to 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD | |
22 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
22 Feb 2024 | PSC04 | Change of details for Mr Calum Christopher Louis Goundry as a person with significant control on 10 February 2024 | |
22 Feb 2024 | CH01 | Director's details changed for Mr Calum Christopher Louis Goundry on 10 February 2024 | |
22 Feb 2024 | CH01 | Director's details changed for Mr Kevin Alan Brigginshaw on 10 February 2024 | |
22 Feb 2024 | CH03 | Secretary's details changed for Mrs Susan Jane Brigginshaw on 10 February 2024 | |
22 Oct 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
21 Jul 2023 | AD01 | Registered office address changed from The Granary Hayfield Business Park Aspley Guise Milton Keynes MK17 8HL England to Unit 24 Thrales End Business Centre Thrales End Lane Harpenden Herts AL5 3NS on 21 July 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with updates | |
05 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
16 Mar 2022 | PSC01 | Notification of Thomas Matthew O'hara as a person with significant control on 25 February 2022 | |
16 Mar 2022 | PSC07 | Cessation of Kevin Alan Brigginshaw as a person with significant control on 25 February 2022 | |
16 Mar 2022 | PSC04 | Change of details for Mr Calum Christopher Louis Goundry as a person with significant control on 25 February 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
12 Oct 2021 | AD01 | Registered office address changed from 7 Church Lane Flitton Bedford Bedfordshire MK45 5EL England to The Granary Hayfield Business Park Aspley Guise Milton Keynes MK17 8HL on 12 October 2021 | |
09 Oct 2021 | AA | Micro company accounts made up to 28 February 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with updates | |
06 Jan 2021 | AD01 | Registered office address changed from 9 Lilac Grove Rushden Northamptonshire NN10 0XE England to 7 Church Lane Flitton Bedford Bedfordshire MK45 5EL on 6 January 2021 | |
20 Oct 2020 | AA | Micro company accounts made up to 28 February 2020 | |
22 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with updates | |
10 Feb 2020 | AP01 | Appointment of Mr Thomas Matthew O'hara as a director on 10 February 2020 | |
12 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 |