Advanced company searchLink opens in new window

GREENTON FIELDS LTD

Company number 14429178

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)
17 Jul 2024 AA Micro company accounts made up to 31 October 2023
02 Jul 2024 CS01 Confirmation statement made on 2 July 2024 with updates
02 Jul 2024 AD01 Registered office address changed from C/O Fishman Brand Stone 70 Baker Street London W1U 7DJ United Kingdom to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 2 July 2024
10 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
06 Feb 2024 AD01 Registered office address changed from 94 Dudley Court Upper Berkeley Street London W1H 5QB England to C/O Fishman Brand Stone 70 Baker Street London W1U 7DJ on 6 February 2024
20 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2024 CS01 Confirmation statement made on 18 October 2023 with updates
17 Jan 2024 AP01 Appointment of Mr Philip James Saunders as a director on 16 January 2024
09 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2023 PSC01 Notification of Hesham Salem Hassan Mohamed Salem as a person with significant control on 5 July 2023
11 Jul 2023 AP01 Appointment of Mr Hesham Salem Hassan Mohamed Salem as a director on 5 July 2023
11 Jul 2023 AD01 Registered office address changed from Athene House, Suite Q 86 the Broadway London NW7 3TD United Kingdom to 94 Dudley Court Upper Berkeley Street London W1H 5QB on 11 July 2023
06 Jul 2023 PSC07 Cessation of Qa Directors Limited as a person with significant control on 5 July 2023
06 Jul 2023 TM01 Termination of appointment of Simon Mark Levy as a director on 5 July 2023
19 Oct 2022 NEWINC Incorporation
Statement of capital on 2022-10-19
  • GBP 1