- Company Overview for GREENFIELD INSURANCE SERVICES LTD (09901544)
- Filing history for GREENFIELD INSURANCE SERVICES LTD (09901544)
- People for GREENFIELD INSURANCE SERVICES LTD (09901544)
- More for GREENFIELD INSURANCE SERVICES LTD (09901544)
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
|
|
01 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
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
Statement of capital on 2015-12-03
|