GREENFIELDS CHRISTMAS TREES LTD

838 Ecclesall Road, Sheffield, S11 8TD
StatusACTIVE
Company No.06383179
CategoryPrivate Limited Company
Incorporated27 Sep 2007
Age16 years, 7 months, 21 days
JurisdictionEngland Wales

SUMMARY

GREENFIELDS CHRISTMAS TREES LTD is an active private limited company with number 06383179. It was incorporated 16 years, 7 months, 21 days ago, on 27 September 2007. The company address is 838 Ecclesall Road, Sheffield, S11 8TD.



Company Fillings

Termination secretary company with name termination date

Date: 01 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-05-01

Officer name: Scott Rear

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-04-18

Officer name: Mr Scott Rear

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Apr 2024

Action Date: 12 Apr 2024

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2024-04-12

Officer name: Mowbray Business Services Limited

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-06

Officer name: Simon Oliver Roe

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Simon Roe

Cessation date: 2023-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Apr 2023

Action Date: 04 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-04

Psc name: Mr Stephen Palmer

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 09 Nov 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-11-01

Psc name: Stephen Palmer

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 12 Aug 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AAMD

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Mar 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Palmer

Appointment date: 2018-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 27 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2017

Action Date: 27 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2017

Action Date: 01 Mar 2016

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2016-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 27 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Sep 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Simon Oliver Roe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Change sail address company with old address

Date: 05 Oct 2013

Category: Address

Type: AD02

Old address: C/O Mowbray Accounting 57-59 Stalker Lees Road Sheffield South Yorkshire S11 8NP United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Oct 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-05-01

Officer name: Mowbray Business Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2013

Action Date: 01 May 2013

Category: Address

Type: AD01

Change date: 2013-05-01

Old address: C/O Mowbray Accounting 57-59 Stalker Lees Road Sheffield S Yorkshire S11 8NP United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2012

Action Date: 27 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2011

Action Date: 27 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 27 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Move registers to sail company

Date: 29 Sep 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 29 Sep 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Sep 2010

Action Date: 29 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-29

Old address: C/O Neale Gibson 57-59 Stalker Lees Road Sheffield South Yorkshire S11 8NP England

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Sep 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-01

Officer name: Mowbray Business Services Limited

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Simon Oliver Roe

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 30 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Roe

Change date: 2010-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2009

Action Date: 03 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-03

Old address: C/O Mowbray Accounting 57-59 Stalker Lees Road Sheffield South Yorkshire S11 8NP England

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Mowbray Business Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2009

Action Date: 10 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-10

Old address: R4 Riverside Sheafbank Sheffield South Yorskhire S2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2009

Action Date: 27 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/09/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 30/09/2008 from mowbray business services R4 riverside sheafbank, sheffield s yorkshire S2 3DA

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Incorporation company

Date: 27 Sep 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANPROP LIMITED

14 EASTLEIGH ROAD,MANCHESTER,M25 0BX

Number:11195029
Status:ACTIVE
Category:Private Limited Company
Number:CE001717
Status:ACTIVE
Category:Charitable Incorporated Organisation

JAC FILMS HOLDINGS 1 LIMITED

6TH FLOOR,LONDON,EC1N 2HT

Number:06627551
Status:ACTIVE
Category:Private Limited Company

LIFEGUARD UK LIMITED

ADEILAD ST DAVID'S BUILDING,PORTHMADOG,LL49 9AP

Number:08283003
Status:ACTIVE
Category:Private Limited Company

REMENHAM PROPERTIES LTD.

5 ATHOLL CRESCENT,MIDLOTHIAN,EH3 8EJ

Number:SC229413
Status:ACTIVE
Category:Private Limited Company

ROTO PROPERTIES LIMITED

26 STOW PARK AVENUE,GWENT,NP20 4FL

Number:06484969
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