GREENFIELD LAND MANAGEMENT LIMITED

Hitchcock House Hilltop Park Hitchcock House Hilltop Park, Salisbury, SP3 4UF, United Kingdom
StatusACTIVE
Company No.07497902
CategoryPrivate Limited Company
Incorporated19 Jan 2011
Age13 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

GREENFIELD LAND MANAGEMENT LIMITED is an active private limited company with number 07497902. It was incorporated 13 years, 5 months, 23 days ago, on 19 January 2011. The company address is Hitchcock House Hilltop Park Hitchcock House Hilltop Park, Salisbury, SP3 4UF, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Change account reference date company previous extended

Date: 06 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 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: 27 Jan 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-19

Old address: Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD United Kingdom

New address: Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-03

Old address: Maltravers House Petters Way Yeovil Somerset BA20 1SH

New address: Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Resolution

Date: 23 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 18 Feb 2015

Action Date: 16 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 074979020001

Charge creation date: 2015-02-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2013

Action Date: 19 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-19

Old address: Number One Goldcroft Yeovil Somerset BA21 4DX England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2012

Action Date: 20 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-20

Officer name: Mrs Kate Phillips

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2012

Action Date: 20 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-20

Officer name: Mr Julian Phillips

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Phillips

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kate Phillips

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kate Phillips

Documents

View document PDF

Change account reference date company current extended

Date: 02 Feb 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Stephens

Documents

View document PDF

Incorporation company

Date: 19 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARGON SERVICES LIMITED

18 BOLTON HILL ROAD,DONCASTER,DN4 6DH

Number:02025928
Status:ACTIVE
Category:Private Limited Company

BARAKAH LIMITED

445 STREET LANE,LEEDS,LS17 6HQ

Number:04611978
Status:ACTIVE
Category:Private Limited Company

BRIGHT SPARK CARE LIMITED

DEVONSHIRE HOUSE,LONDON,W1W 5DR

Number:07549748
Status:ACTIVE
Category:Private Limited Company

ENDEAVOUR INFORMATION SOLUTIONS LIMITED

52 DUNDRINNE ROAD,,BT31 9EX

Number:NI073504
Status:ACTIVE
Category:Private Limited Company

HNJ ENGINEERING LIMITED

FIRST FLOOR, TEMPLEBACK,BRISTOL,BS1 6FL

Number:07487140
Status:ACTIVE
Category:Private Limited Company

MPS CONSTRUCTION LIMITED

5 BRAEMORE COURT,BARNET,

Number:06497805
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