Advanced company searchLink opens in new window

GREENFIELD INSURANCE SERVICES LTD

Company number 09901544

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 2018 PSC01 Notification of James Mant as a person with significant control on 11 May 2018
01 Oct 2018 SH01 Statement of capital following an allotment of shares on 27 September 2018
  • GBP 20,000.1
01 Aug 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-17
01 Aug 2018 CONNOT Change of name notice
05 Jul 2018 PSC07 Cessation of Stuart Charles Randall as a person with significant control on 11 May 2018
05 Jul 2018 TM01 Termination of appointment of Stuart Randall as a director on 11 May 2018
27 Jun 2018 AP01 Appointment of Mr Adam John Boakes as a director on 27 June 2018
04 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
07 Feb 2018 CS01 Confirmation statement made on 2 December 2017 with no updates
07 Feb 2018 AD01 Registered office address changed from C/O Pkf Cooper Parry Sky View Argosy Road, East Midlands Airport Castle Donington Derby DE74 2SA United Kingdom to Station House North Street Havant Hampshire PO9 1QU on 7 February 2018
26 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
04 May 2017 AA01 Previous accounting period shortened from 31 December 2016 to 31 October 2016
16 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
18 Mar 2016 AP01 Appointment of Mr James Mant as a director on 18 March 2016
03 Dec 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-03
  • GBP .1