GREENWOOD EMPLOYEE BENEFITS LTD

The Barn Audley End Business Centre The Barn Audley End Business Centre, Saffron Walden, CB11 4JL, Essex, England
StatusACTIVE
Company No.08496306
CategoryPrivate Limited Company
Incorporated19 Apr 2013
Age11 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

GREENWOOD EMPLOYEE BENEFITS LTD is an active private limited company with number 08496306. It was incorporated 11 years, 1 month, 12 days ago, on 19 April 2013. The company address is The Barn Audley End Business Centre The Barn Audley End Business Centre, Saffron Walden, CB11 4JL, Essex, England.



Company Fillings

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2022

Action Date: 24 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-24

Psc name: Mr Michael John Passfield

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2022

Action Date: 24 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard William Mumford

Change date: 2022-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard William Mumford

Change date: 2021-07-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2021

Action Date: 21 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-21

Psc name: Mr Richard William Mumford

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard William Mumford

Change date: 2018-05-04

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2018

Action Date: 04 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard William Mumford

Change date: 2018-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2016-04-30

New date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Passfield

Change date: 2016-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2015

Action Date: 26 May 2015

Category: Address

Type: AD01

Change date: 2015-05-26

New address: The Barn Audley End Business Centre Wendens Ambo Saffron Walden Essex CB11 4JL

Old address: The Barn London Road Wendens Ambo Saffron Walden Essex CB11 4JL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Change person director company with change date

Date: 25 May 2015

Action Date: 19 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-19

Officer name: Mr Michael John Passfield

Documents

View document PDF

Change person director company with change date

Date: 25 May 2015

Action Date: 19 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard William Mumford

Change date: 2015-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2015

Action Date: 27 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-27

Old address: Abbey House High Street Saffron Walden Essex CB10 1AF England

New address: The Barn London Road Wendens Ambo Saffron Walden Essex CB11 4JL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-31

Officer name: David Charles Beswick

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2014

Action Date: 31 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin John Fellows

Termination date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2014

Action Date: 01 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-01

New address: Abbey House High Street Saffron Walden Essex CB10 1AF

Old address: Saffron House 67 High Street Saffron Walden CB10 1AA

Documents

View document PDF

Certificate change of name company

Date: 24 Sep 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed saffron financial planning LIMITED\certificate issued on 24/09/14

Documents

View document PDF

Change of name notice

Date: 24 Sep 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2013-12-31

New date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Second filing of form with form type

Date: 07 Feb 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Second filing of form with form type

Date: 07 Feb 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Aug 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 06 Aug 2013

Action Date: 11 Jul 2013

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2013-07-11

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Charles Beswick

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin John Fellows

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard William Mumford

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Passfield

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin John Fellows

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Charles Beswick

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Passfield

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard William Mumford

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2013

Action Date: 19 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-19

Capital : 10,000 GBP

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 19 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABODHI DESIGN LTD

DALE HOUSE 64 FINK HILL,LEEDS,LS18 4DH

Number:10703603
Status:ACTIVE
Category:Private Limited Company

APPLEBY & LEWIS LIMITED

HIGHLAND HOUSE MAYFLOWER CLOSE,EASTLEIGH,SO53 4AR

Number:07163562
Status:ACTIVE
Category:Private Limited Company

BROUGHTON CONTRACT SERVICES LTD

38 FLINTMILL CRESCENT,LONDON,SE3 8LY

Number:11784110
Status:ACTIVE
Category:Private Limited Company

HAMBLETON STEEL (SOUTH) LIMITED

GATHERLEY ROAD,RICHMOND,DL10 7JH

Number:05856164
Status:ACTIVE
Category:Private Limited Company

PMUZ LTD

8 GILBERT SCOTT GARDENS,GAWCOTT,MK18 4JQ

Number:10447167
Status:ACTIVE
Category:Private Limited Company

STATBOOKS ONLINE LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08813838
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