GREENFIELD DEVELOPERS LIMITED
Status | ACTIVE |
Company No. | 09218597 |
Category | Private Limited Company |
Incorporated | 15 Sep 2014 |
Age | 9 years, 9 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
GREENFIELD DEVELOPERS LIMITED is an active private limited company with number 09218597. It was incorporated 9 years, 9 months, 1 day ago, on 15 September 2014. The company address is Suite 7a Lakeland Business Park Suite 7a Lakeland Business Park, Cockermouth, CA13 0QT, Cumbria.
Company Fillings
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 06 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-06
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 02 Nov 2022
Action Date: 06 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-06
Documents
Accounts with accounts type micro entity
Date: 07 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 06 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-06
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 16 Oct 2019
Action Date: 06 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-06
Documents
Cessation of a person with significant control
Date: 11 Oct 2019
Action Date: 07 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Patrick David Roe
Cessation date: 2018-10-07
Documents
Notification of a person with significant control
Date: 11 Oct 2019
Action Date: 07 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Acer Holdings Limited
Notification date: 2018-10-07
Documents
Gazette filings brought up to date
Date: 07 Sep 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Mortgage satisfy charge full
Date: 02 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092185970001
Documents
Gazette filings brought up to date
Date: 13 Jul 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Jul 2019
Action Date: 06 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-06
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092185970004
Charge creation date: 2018-06-21
Documents
Confirmation statement with no updates
Date: 18 Oct 2017
Action Date: 06 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-06
Documents
Gazette filings brought up to date
Date: 02 Sep 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 10 Aug 2016
Action Date: 20 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-07-20
Charge number: 092185970003
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Jul 2016
Action Date: 20 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092185970002
Charge creation date: 2016-07-20
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Dec 2015
Action Date: 18 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092185970001
Charge creation date: 2015-12-18
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2015
Action Date: 09 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-09
Old address: C/O C/O Acer Holdings Limited Greenfield Developers Limited Suite 7a Lakeland Business Park Lamplugh Road Cockermouth Cumbria
New address: C/O Acer Holdings Limited Suite 7a Lakeland Business Park Lamplugh Road Cockermouth Cumbria CA13 0QT
Documents
Change registered office address company with date old address new address
Date: 11 Sep 2015
Action Date: 11 Sep 2015
Category: Address
Type: AD01
Old address: C/O Acer Holdings Limited Suite 7a Suite 7a Lakeland Business Park Lamplugh Road Cockermouth Cumbria CA13 0QT England
New address: C/O C/O Acer Holdings Limited Greenfield Developers Limited Suite 7a Lakeland Business Park Lamplugh Road Cockermouth Cumbria
Change date: 2015-09-11
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2015
Action Date: 20 Aug 2015
Category: Address
Type: AD01
Old address: Flat 2, Granary Court Market Place Bawtry Doncaster DN10 6JL United Kingdom
Change date: 2015-08-20
New address: C/O Acer Holdings Limited Suite 7a Suite 7a Lakeland Business Park Lamplugh Road Cockermouth Cumbria CA13 0QT
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11433941 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 QUINCE HOUSE,FELTHAM,TW13 4GF
Number: | 09506550 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLEXSPACE BUSINESS CENTRE,BOLTON,BL3 2NZ
Number: | 11730426 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 ST. CHRISTOPHERS DRIVE,HAYES,UB3 3EU
Number: | 08303480 |
Status: | ACTIVE |
Category: | Private Limited Company |
18C LEAHURST ROAD,LONDON,SE13 5HZ
Number: | 11797676 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICO HOUSE GEORGE STREET,MANCHESTER,M25 9WS
Number: | 11271313 |
Status: | ACTIVE |
Category: | Private Limited Company |