Advanced company searchLink opens in new window

GREENFIELD PROJECTS AND DEVELOPMENTS LIMITED

Company number 09430747

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)
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