GREENFIELD PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

13/01/2513 January 2025 Termination of appointment of Michael Stuart Hastings as a director on 2024-12-31

View Document

12/12/2412 December 2024 Full accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Registration of charge 035181070009, created on 2024-10-25

View Document

26/09/2426 September 2024 Registration of charge 035181070008, created on 2024-09-19

View Document

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

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

04/12/234 December 2023 Accounts for a medium company made up to 2023-03-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

20/10/2220 October 2022 Registration of charge 035181070007, created on 2022-10-19

View Document

28/02/2228 February 2022 Register inspection address has been changed from Park Place House 24 Church Street Epsom Surrey KT17 4QB England to 4 the Deans, Bridge Road Bagshot Surrey GU19 5AT

View Document

28/02/2228 February 2022 Change of details for Cromwell (2003) Limited as a person with significant control on 2022-01-24

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-26 with updates

View Document

24/01/2224 January 2022 Registered office address changed from Park Place House 24 Church Street Epsom Surrey KT17 4QB to 4 the Deans Bridge Road Bagshot Surrey GU19 5AT on 2022-01-24

View Document

03/12/213 December 2021 Accounts for a small company made up to 2021-03-31

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

12/03/2012 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CROMWELL (2003) LIMITED

View Document

12/03/2012 March 2020 CESSATION OF RICHMOND SECURITIES LTD AS A PSC

View Document

11/03/2011 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

04/12/194 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

10/05/1910 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035181070006

View Document

10/05/1910 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035181070005

View Document

08/05/198 May 2019 ADOPT ARTICLES 27/03/2019

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

14/11/1814 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035181070004

View Document

25/09/1825 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN COLIN BRADLEY / 24/04/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

05/01/185 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/12/1719 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

10/11/1710 November 2017 DIRECTOR APPOINTED MR JAMES PERRY HALLAM

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/03/1616 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/03/1511 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/03/146 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/03/131 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/03/1222 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/12/1129 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 35 GREAT MARLBOROUGH STREET LONDON W1F 7JF

View Document

24/03/1124 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

24/03/1024 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT RICHARD PERRY / 01/10/2009

View Document

04/02/104 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

08/10/098 October 2009 SAIL ADDRESS CREATED

View Document

08/10/098 October 2009 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 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 13 ALBEMARLE STREET MAYFAIR LONDON W1S 4HJ

View Document

26/03/0926 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/04/083 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

20/03/0820 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/03/078 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 SECRETARY RESIGNED

View Document

03/05/063 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 AUDITOR'S RESIGNATION

View Document

15/04/0315 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

25/03/9925 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/9925 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9810 December 1998 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 30/06/98

View Document

29/10/9829 October 1998 COMPANY NAME CHANGED GREENFIELD CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 30/10/98

View Document

20/10/9820 October 1998 NEW DIRECTOR APPOINTED

View Document

15/06/9815 June 1998 NEW SECRETARY APPOINTED

View Document

13/03/9813 March 1998 REGISTERED OFFICE CHANGED ON 13/03/98 FROM: 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD UXBRIDGE MIDDLESEX UB8 2FX

View Document

06/03/986 March 1998 £ NC 100/3000000 03/03/98

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 SECRETARY RESIGNED

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 ADOPT MEM AND ARTS 03/03/98

View Document

06/03/986 March 1998 NC INC ALREADY ADJUSTED 03/03/98

View Document

26/02/9826 February 1998 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