GREENFIELDS CHRISTMAS TREES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

01/09/251 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

21/07/2521 July 2025 Registered office address changed from 838 Ecclesall Road Sheffield S11 8TD to 41 Ground Floor Flat 41 Howard Road London E17 4SH on 2025-07-21

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/12/249 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

01/05/241 May 2024 Termination of appointment of Scott Rear as a secretary on 2024-05-01

View Document

26/04/2426 April 2024 Appointment of Mr Scott Rear as a secretary on 2024-04-18

View Document

18/04/2418 April 2024 Secretary's details changed for Mowbray Business Services Limited on 2024-04-12

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

06/09/236 September 2023 Cessation of Simon Roe as a person with significant control on 2023-09-06

View Document

06/09/236 September 2023 Termination of appointment of Simon Oliver Roe as a director on 2023-09-06

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Change of details for Mr Stephen Palmer as a person with significant control on 2023-04-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

09/11/229 November 2022 Notification of Stephen Palmer as a person with significant control on 2022-11-01

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

13/12/1913 December 2019 30/03/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/18

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

29/03/1929 March 2019 CURRSHO FROM 30/09/2019 TO 31/03/2019

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR STEVEN PALMER

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/04/1713 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/03/1731 March 2017 01/03/16 STATEMENT OF CAPITAL GBP 3

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/02/1618 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

28/09/1528 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

08/11/148 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON OLIVER ROE / 01/09/2014

View Document

13/10/1413 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/01/1411 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/10/135 October 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOWBRAY BUSINESS SERVICES LIMITED / 01/05/2013

View Document

05/10/135 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

05/10/135 October 2013 SAIL ADDRESS CHANGED FROM: C/O MOWBRAY ACCOUNTING 57-59 STALKER LEES ROAD SHEFFIELD SOUTH YORKSHIRE S11 8NP UNITED KINGDOM

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM C/O MOWBRAY ACCOUNTING 57-59 STALKER LEES ROAD SHEFFIELD S YORKSHIRE S11 8NP UNITED KINGDOM

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/09/1227 September 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/09/1129 September 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual return made up to 27 September 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOWBRAY BUSINESS SERVICES LIMITED / 01/06/2010

View Document

29/09/1029 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

29/09/1029 September 2010 SAIL ADDRESS CREATED

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM C/O NEALE GIBSON 57-59 STALKER LEES ROAD SHEFFIELD SOUTH YORKSHIRE S11 8NP ENGLAND

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROE / 30/06/2010

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON OLIVER ROE / 01/06/2010

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/11/093 November 2009 REGISTERED OFFICE CHANGED ON 03/11/2009 FROM C/O MOWBRAY ACCOUNTING 57-59 STALKER LEES ROAD SHEFFIELD SOUTH YORKSHIRE S11 8NP ENGLAND

View Document

19/10/0919 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOWBRAY BUSINESS SERVICES LIMITED / 01/10/2009

View Document

10/10/0910 October 2009 REGISTERED OFFICE CHANGED ON 10/10/2009 FROM R4 RIVERSIDE SHEAFBANK SHEFFIELD SOUTH YORSKHIRE S2

View Document

09/10/099 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM MOWBRAY BUSINESS SERVICES R4 RIVERSIDE SHEAFBANK, SHEFFIELD S YORKSHIRE S2 3DA

View Document

30/09/0830 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/09/0727 September 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


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