GREENFIELD PROPERTY DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/05/2525 May 2025 Micro company accounts made up to 2024-08-30

View Document

02/10/242 October 2024 Confirmation statement made on 2024-08-28 with no updates

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

29/05/2429 May 2024 Micro company accounts made up to 2023-08-30

View Document

14/03/2414 March 2024 Registration of charge 063566670006, created on 2024-02-29

View Document

14/03/2414 March 2024 Registration of charge 063566670007, created on 2024-02-29

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

21/08/2321 August 2023 Micro company accounts made up to 2022-08-30

View Document

18/02/2318 February 2023 Registration of charge 063566670005, created on 2023-02-10

View Document

18/02/2318 February 2023 Registration of charge 063566670004, created on 2023-02-10

View Document

22/01/2322 January 2023 Appointment of Mr Raymond Chhung as a director on 2023-01-09

View Document

22/01/2322 January 2023 Termination of appointment of Edmond William Chhung as a director on 2023-01-09

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-08-28 with no updates

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

30/06/2130 June 2021 Compulsory strike-off action has been discontinued

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2019-08-31

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

18/06/2118 June 2021 Compulsory strike-off action has been suspended

View Document

30/08/2030 August 2020 Annual accounts for year ending 30 Aug 2020

View Accounts

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/11/1824 November 2018 DISS40 (DISS40(SOAD))

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

20/11/1820 November 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMOND WILLIAM CHHUNG / 27/06/2018

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / MR RAYMOND CHHUNG / 27/06/2018

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/09/143 September 2014 DIRECTOR APPOINTED MR EDMUND CHHUNG

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR LAY CHHUNG

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY LAY CHHUNG

View Document

28/08/1428 August 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/09/135 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/09/1115 September 2011 SECRETARY APPOINTED MR LAY HY CHHUNG

View Document

15/09/1115 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN NOWELL

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/10/107 October 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM C/O HWCA LIMITED 1ST FLOOR NORTHERN ASSURANCE BUILDINGS 9-21 PRINCESS STREET ALBERT SQUARE MANCHESTER M2 4DN

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

26/10/0926 October 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

02/07/092 July 2009 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM, SL ACCOUNTANCY SLOUTIONS,, SUITE 307, CITIBASE, 40, PRINESS STREET, MANCHESTER, M1 6DE

View Document

05/05/095 May 2009 FIRST GAZETTE

View Document

04/01/084 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0730 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information