GREENFINCH LIMITED

Milton Parc Milton Parc, Bedford, MK44 1YU, Bedfordshire
StatusACTIVE
Company No.02829513
CategoryPrivate Limited Company
Incorporated23 Jun 1993
Age30 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

GREENFINCH LIMITED is an active private limited company with number 02829513. It was incorporated 30 years, 11 months, 22 days ago, on 23 June 1993. The company address is Milton Parc Milton Parc, Bedford, MK44 1YU, Bedfordshire.



Company Fillings

Appoint person director company with name date

Date: 16 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Feneley

Appointment date: 2024-02-08

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Joseph Parker

Termination date: 2024-02-08

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 18 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 18 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 18 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2023

Action Date: 23 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-23

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 01 Feb 2023

Action Date: 01 Feb 2023

Category: Capital

Type: SH19

Date: 2023-02-01

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 01 Feb 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 01 Feb 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 30/01/23

Documents

View document PDF

Resolution

Date: 01 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Jan 2023

Category: Address

Type: AD02

New address: Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE

Old address: C/O Hewitsons Llp, Elgin House Billing Road Northampton NN1 5AU England

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 29 Dec 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 29 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 29 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 15 Dec 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 15 Dec 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 23 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Legacy

Date: 16 Dec 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/21

Documents

View document PDF

Legacy

Date: 16 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Legacy

Date: 16 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2021

Action Date: 23 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Nuttall

Termination date: 2021-07-23

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2021

Action Date: 26 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Joseph Parker

Change date: 2021-02-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/20

Documents

View document PDF

Legacy

Date: 21 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 21 Dec 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Feneley

Termination date: 2019-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-04

Officer name: Mr Robert Joseph Parker

Documents

View document PDF

Legacy

Date: 12 Dec 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 23 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-23

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 28 Jun 2018

Category: Address

Type: AD03

New address: C/O Hewitsons Llp, Elgin House Billing Road Northampton NN1 5AU

Documents

View document PDF

Change sail address company with new address

Date: 28 Jun 2018

Category: Address

Type: AD02

New address: C/O Hewitsons Llp, Elgin House Billing Road Northampton NN1 5AU

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 23 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-23

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2018

Action Date: 23 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Biogen (Uk) Limited

Change date: 2018-06-23

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-11

Officer name: Mr Richard Nuttall

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-11

Officer name: Simon Musther

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme Kenneth Charles Vincent

Termination date: 2018-05-11

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hs Secretarial Limited

Appointment date: 2017-12-08

Documents

View document PDF

Change account reference date company current extended

Date: 16 Oct 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Musther

Appointment date: 2017-07-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Hall

Termination date: 2017-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 23 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-23

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Biogen (Uk) Limited

Notification date: 2016-04-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 028295130001

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 26 Apr 2017

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 028295130001

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-13

Officer name: Mr Graeme Kenneth Charles Vincent

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Mitchell Woolgar

Termination date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Alexander O'neill

Termination date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2017

Action Date: 20 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Feneley

Appointment date: 2017-02-20

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2016

Action Date: 23 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-23

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Jul 2016

Category: Address

Type: AD02

Old address: C/O Hewitsons Llp Elgin House Billing Road Northampton Northamptonshire NN1 5AU England

New address: Biogen Milton Parc Milton Ernest Bedford Bedfordshire MK44 1YU

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-06-01

Officer name: Mrs Susan Hall

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jun 2016

Action Date: 01 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hs Secretarial Limited

Termination date: 2016-06-01

Documents

View document PDF

Move registers to registered office company with new address

Date: 19 May 2016

Category: Address

Type: AD04

New address: Milton Parc Milton Ernest Bedford Bedfordshire MK44 1YU

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Mitchell Woolgar

Change date: 2015-06-22

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2015

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-01

Officer name: Mr Julian Alexander O'neill

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-30

Officer name: Richard Charles Barker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Move registers to sail company

Date: 15 Apr 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 Apr 2014

Category: Address

Type: AD02

Documents

View document PDF

Appoint corporate secretary company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hs Secretarial Limited

Documents

View document PDF

Termination secretary company with name

Date: 09 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julian O'neill

Documents

View document PDF

Mortgage create with deed with charge number

Date: 07 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 028295130001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Mitchell Woolgar

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination secretary company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Thompson

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Julian Alexander O'neill

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ibbett

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Needham

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Chesshire

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julian Alexander O'neill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2011

Action Date: 23 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2011

Action Date: 21 Sep 2011

Category: Address

Type: AD01

New address: Milton Parc Milton Ernest Bedford Bedfordshire MK44 1YU

Old address: , 22 Glibert Road, Romford, Essex, RM1 3BX

Change date: 2011-09-21

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2011

Action Date: 01 Jun 2011

Category: Address

Type: AD01

New address: Milton Parc Milton Ernest Bedford Bedfordshire MK44 1YU

Old address: , Milton Parc Milton Ernest, Bedford, Bedfordshire, MK44 1YU

Change date: 2011-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 23 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-23

Documents

View document PDF

Change person director company with change date

Date: 30 Dec 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-28

Officer name: Mr John Charles Ibbett

Documents

View document PDF

Appoint person director company with name

Date: 14 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Charles Barker

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael James Chesshire

Change date: 2009-10-28

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2009

Action Date: 28 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Richard Needham

Change date: 2009-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 11 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/06/09; full list of members

Documents

View document PDF


Some Companies

AERO BUILDING SYSTEMS LTD

23-27 BOLTON STREET,CHORLEY,PR7 3AA

Number:04626530
Status:ACTIVE
Category:Private Limited Company

MEADOWGATE FARM MANAGEMENT COMPANY LIMITED

4 MEADOWGATE FARM CHESTER ROAD,RUNCORN,WA7 3GF

Number:03989077
Status:ACTIVE
Category:Private Limited Company

NIVAYAS RESEARCH LIMITED

C/O NIGEL B BUTLER LIMITED BASEPOINT BUSINESS CENTRE,SWINDON,SN5 7EX

Number:05814668
Status:ACTIVE
Category:Private Limited Company

PERFECT AESTHETICS LIMITED

6 THISTLE CLOSE,PRESTON,PR4 6TP

Number:11653220
Status:ACTIVE
Category:Private Limited Company

PTI SERVICES LIMITED

FLAT 69 RIVERMEAD HOUSE,LONDON,E9 5QT

Number:11764574
Status:ACTIVE
Category:Private Limited Company

REACHOVER LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:07059202
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source