GREENFIELD PROJECTS AND DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Secretary's details changed for Mrs Susan Jane Brigginshaw on 2025-03-24 |
16/04/2516 April 2025 | Change of details for Mr Calum Christopher Louis Goundry as a person with significant control on 2025-03-24 |
16/04/2516 April 2025 | Director's details changed for Mr Calum Christopher Louis Goundry on 2025-03-24 |
15/04/2515 April 2025 | Registered office address changed from Unit 24 Thrales End Business Centre Thrales End Lane Harpenden Herts AL5 3NS England to Unit 52 Thrales End Business Centre Thrales End Lane Harpenden Hertfordshire AL5 3NS on 2025-04-15 |
27/02/2527 February 2025 | Total exemption full accounts made up to 2024-02-28 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-10 with updates |
21/02/2521 February 2025 | Director's details changed for Mr Thomas Matthew O'hara on 2024-08-09 |
20/02/2520 February 2025 | Change of details for Mr Thomas Matthew O'hara as a person with significant control on 2024-08-09 |
23/10/2423 October 2024 | Termination of appointment of Kevin Alan Brigginshaw as a director on 2024-10-18 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
27/02/2427 February 2024 | Register(s) moved to registered inspection location 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD |
23/02/2423 February 2024 | Change of details for Mr Calum Christopher Louis Goundry as a person with significant control on 2021-01-06 |
23/02/2423 February 2024 | Register inspection address has been changed to 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD |
22/02/2422 February 2024 | Director's details changed for Mr Calum Christopher Louis Goundry on 2024-02-10 |
22/02/2422 February 2024 | Change of details for Mr Calum Christopher Louis Goundry as a person with significant control on 2024-02-10 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-10 with no updates |
22/02/2422 February 2024 | Secretary's details changed for Mrs Susan Jane Brigginshaw on 2024-02-10 |
22/02/2422 February 2024 | Director's details changed for Mr Kevin Alan Brigginshaw on 2024-02-10 |
22/10/2322 October 2023 | Total exemption full accounts made up to 2023-02-28 |
21/07/2321 July 2023 | 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 2023-07-21 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-10 with updates |
05/10/225 October 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-10 with no updates |
12/10/2112 October 2021 | 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 2021-10-12 |
09/10/219 October 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
12/11/1912 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES |
21/11/1821 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES |
12/01/1812 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CALUM CHRISTOPHER LOUIS GOUNDRY / 10/01/2018 |
12/01/1812 January 2018 | PSC'S CHANGE OF PARTICULARS / MR CALUM CHRISTOPHER LOUIS GOUNDRY / 10/01/2018 |
08/11/178 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
01/04/161 April 2016 | 10/03/16 STATEMENT OF CAPITAL GBP 100 |
16/03/1616 March 2016 | Annual return made up to 10 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
10/02/1510 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company