GREENFIELD INDEPENDENT LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-11-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/23, NO UPDATES
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-07 delete address 14A MARKET STREET OAKENGATES TELFORD ENGLAND TF2 6EL
2022-08-07 insert address 24 CARPENTER GLADE HALESOWEN ENGLAND B63 2BG
2022-08-07 update registered_address
2022-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2022 FROM 14A MARKET STREET OAKENGATES TELFORD TF2 6EL ENGLAND
2022-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-30 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-11-06 update statutory_documents DISS40 (DISS40(SOAD))
2021-11-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/21, NO UPDATES
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-09-28 update statutory_documents FIRST GAZETTE
2021-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-05-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-04-01 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2021-02-07 delete address 24 CARPENTER GLADE HALESOWEN WEST MIDLANDS B63 2BG
2021-02-07 insert address 14A MARKET STREET OAKENGATES TELFORD ENGLAND TF2 6EL
2021-02-07 update registered_address
2021-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2021 FROM 24 CARPENTER GLADE HALESOWEN WEST MIDLANDS B63 2BG
2020-09-01 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID COLDICOTT / 01/08/2020
2020-08-09 insert sic_code 70229 - Management consultancy activities other than financial management
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-20 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-09-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-20 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-10-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES
2018-10-15 update statutory_documents CESSATION OF BUSINESS COMMERCIAL FINANCE LTD AS A PSC
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-21 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-09-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES
2017-02-08 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-02-08 update accounts_next_due_date 2016-12-31 => 2017-12-31
2017-01-16 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-05-12 update returns_last_madeup_date 2015-09-02 => 2016-04-01
2016-05-12 update returns_next_due_date 2016-09-30 => 2017-04-29
2016-04-01 update statutory_documents 01/04/16 FULL LIST
2016-02-10 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-02-10 update accounts_next_due_date 2015-12-31 => 2016-12-31
2016-01-09 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-02 => 2015-09-02
2015-10-07 update returns_next_due_date 2015-09-30 => 2016-09-30
2015-09-02 update statutory_documents 02/09/15 FULL LIST
2014-10-07 delete address 24 CARPENTER GLADE HALESOWEN WEST MIDLANDS ENGLAND B63 2BG
2014-10-07 delete sic_code 64922 - Activities of mortgage finance companies
2014-10-07 insert address 24 CARPENTER GLADE HALESOWEN WEST MIDLANDS B63 2BG
2014-10-07 insert sic_code 82990 - Other business support service activities n.e.c.
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-02 => 2014-09-02
2014-10-07 update returns_next_due_date 2014-09-30 => 2015-09-30
2014-09-03 update statutory_documents 02/09/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-08-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-07-03 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN COLDICOTT
2014-05-20 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN COLDICOTT
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-13 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-10-07 update returns_last_madeup_date 2012-09-02 => 2013-09-02
2013-10-07 update returns_next_due_date 2013-09-30 => 2014-09-30
2013-09-09 update statutory_documents 02/09/13 FULL LIST
2013-09-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROBERT COLDICOTT / 01/01/2013
2013-09-09 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN ROBERT COLDICOTT / 01/01/2013
2013-06-25 update accounts_last_madeup_date 2010-12-31 => 2012-03-31
2013-06-25 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-06-22 delete sic_code 6523 - Other financial intermediation
2013-06-22 insert sic_code 64922 - Activities of mortgage finance companies
2013-06-22 update account_ref_month 12 => 3
2013-06-22 update accounts_next_due_date 2012-09-30 => 2012-12-31
2013-06-22 update returns_last_madeup_date 2011-09-02 => 2012-09-02
2013-06-22 update returns_next_due_date 2012-09-30 => 2013-09-30
2013-03-20 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-09-27 update statutory_documents PREVEXT FROM 31/12/2011 TO 31/03/2012
2012-09-27 update statutory_documents DIRECTOR APPOINTED MR JAMES DAVID COLDICOTT
2012-09-27 update statutory_documents 02/09/12 FULL LIST
2012-09-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SUSAN COLDICOTT
2011-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 9-11 VITTORIA STREET BIRMINGHAM B1 3ND
2011-11-22 update statutory_documents 02/09/11 FULL LIST
2011-10-06 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-03-08 update statutory_documents DIRECTOR APPOINTED MRS SUSAN MARY COLDICOTT
2011-03-08 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES COLDICOTT
2010-10-02 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-09-21 update statutory_documents 02/09/10 FULL LIST
2010-09-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID COLDICOTT / 02/09/2010
2009-09-16 update statutory_documents RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-07-09 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-05-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 13 GREENFIELD ROAD HARBORNE WEST MIDLANDS B17 0ED
2008-09-30 update statutory_documents RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-06-09 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-02-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 24 CARPENTER GLADE HALESOWEN WEST MIDLANDS B63 2BG
2008-02-16 update statutory_documents COMPANY NAME CHANGED MORTGAGE & COMMERCIAL FINANCE LTD CERTIFICATE ISSUED ON 27/02/08
2007-10-25 update statutory_documents RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-06-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-08 update statutory_documents RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-05-16 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-09-20 update statutory_documents RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-07-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-06 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2005-06-06 update statutory_documents NEW DIRECTOR APPOINTED
2004-11-19 update statutory_documents NEW SECRETARY APPOINTED
2004-11-19 update statutory_documents SECRETARY RESIGNED
2004-11-19 update statutory_documents RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-09-17 update statutory_documents DIRECTOR RESIGNED
2004-09-17 update statutory_documents SECRETARY RESIGNED
2004-08-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/08/04 FROM: 2 MALTINGS COURT, 2 ANDERSON ROAD, BEARWOOD WEST MIDLANDS B66 4AR
2003-09-24 update statutory_documents NEW DIRECTOR APPOINTED
2003-09-24 update statutory_documents NEW SECRETARY APPOINTED
2003-09-02 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION