GREENFIELD CONSTRUCTION AND DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 | Total exemption full accounts made up to 2024-10-31 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/07/242 July 2024 | Total exemption full accounts made up to 2023-10-31 |
03/01/243 January 2024 | Director's details changed for Mrs Diane Cooper on 2024-01-03 |
03/01/243 January 2024 | Confirmation statement made on 2024-01-03 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
03/05/233 May 2023 | Registered office address changed from Unit 12a Carr Grange Business Centre White Rose Way Doncaster South Yorkshire DN4 5HY England to Unit 3 Meadow- View Industrial Estate Rands Lane Armthorpe Doncaster DN3 3DY on 2023-05-03 |
16/02/2316 February 2023 | Change of details for Mrs Diane Cooper as a person with significant control on 2016-04-06 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-03 with no updates |
10/11/2210 November 2022 | Satisfaction of charge 099346200001 in full |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
26/09/2226 September 2022 | Withdrawal of a person with significant control statement on 2022-09-26 |
26/09/2226 September 2022 | Notification of Diane Cooper as a person with significant control on 2016-04-06 |
16/01/2216 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
27/02/1927 February 2019 | DIRECTOR APPOINTED MR STEVEN DERRICK COOPER |
27/02/1927 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 099346200001 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
06/10/176 October 2017 | 31/10/16 TOTAL EXEMPTION FULL |
17/07/1717 July 2017 | PREVSHO FROM 31/01/2017 TO 31/10/2016 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
04/01/164 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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