GREENFIELDS COUNTRYSIDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewDirector's details changed for Sarah Jane Wake on 2025-10-09

View Document

16/10/2516 October 2025 NewChange of details for Mr Neil Martin Perks as a person with significant control on 2025-10-16

View Document

16/10/2516 October 2025 NewDirector's details changed for Russell Milligan on 2025-10-09

View Document

16/10/2516 October 2025 NewDirector's details changed for Mr Neil Martin Perks on 2025-08-07

View Document

16/10/2516 October 2025 NewConfirmation statement made on 2025-10-05 with no updates

View Document

08/05/258 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/05/247 May 2024 Statement of capital following an allotment of shares on 2024-04-30

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Change of share class name or designation

View Document

04/05/244 May 2024 Sub-division of shares on 2024-04-30

View Document

04/05/244 May 2024 Memorandum and Articles of Association

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

01/05/241 May 2024 Appointment of Sarah Wake as a director on 2024-04-30

View Document

01/05/241 May 2024 Appointment of Russell Milligan as a director on 2024-04-30

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-05 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/08/237 August 2023 Registered office address changed from Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX to Quarry Farm Nottingham Road Cropwell Bishop Nottingham NG12 3BA on 2023-08-07

View Document

07/08/237 August 2023 Change of details for Mr Neil Martin Perks as a person with significant control on 2023-08-07

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/06/2321 June 2023 Purchase of own shares.

View Document

21/06/2321 June 2023 Cancellation of shares. Statement of capital on 2023-05-31

View Document

08/06/238 June 2023 Cancellation of shares. Statement of capital on 2023-05-31

View Document

06/06/236 June 2023 Change of details for Mr Neil Martin Perks as a person with significant control on 2023-05-31

View Document

06/06/236 June 2023 Termination of appointment of James Richard Maplethorpe as a director on 2023-05-31

View Document

06/06/236 June 2023 Cessation of James Richard Maplethorpe as a person with significant control on 2023-05-31

View Document

25/05/2325 May 2023 Registration of charge 063913390002, created on 2023-05-25

View Document

18/05/2318 May 2023 Satisfaction of charge 1 in full

View Document

28/04/2328 April 2023 Purchase of own shares.

View Document

28/04/2328 April 2023 Cancellation of shares. Statement of capital on 2023-03-31

View Document

24/04/2324 April 2023 Termination of appointment of Michelle Perks as a secretary on 2023-03-31

View Document

24/10/2224 October 2022 Director's details changed for Mr James Richard Maplethorpe on 2022-10-24

View Document

24/10/2224 October 2022 Director's details changed for Mr Neil Martin Perks on 2022-10-24

View Document

24/10/2224 October 2022 Change of details for Mr Neil Martin Perks as a person with significant control on 2022-10-24

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

24/10/2224 October 2022 Change of details for Mr James Richard Maplethorpe as a person with significant control on 2022-10-24

View Document

24/10/2224 October 2022 Secretary's details changed for Michelle Perks on 2022-10-24

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/04/2029 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

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

View Accounts

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

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

View Accounts

13/06/1713 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/04/174 April 2017 29/03/17 STATEMENT OF CAPITAL GBP 100

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

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

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

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

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/10/1413 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

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

View Accounts

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/10/1328 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

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

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/10/1217 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD MAPLETHORPE / 05/10/2012

View Document

17/10/1217 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

12/06/1212 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

28/10/1128 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

14/06/1114 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE DARBY / 05/10/2010

View Document

13/10/1013 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

25/06/1025 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RICHARD MAPLETHORPE / 05/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARTIN PERKS / 05/10/2009

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MAPLETHORPE / 18/08/2009

View Document

22/06/0922 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/10/0828 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 PREVSHO FROM 31/10/2008 TO 30/09/2008

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: TOWNGATE HOUSE, 116 -118 TOWNGATE, LEYLAND LANCASHIRE PR25 2LQ

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

05/10/075 October 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