The Greenfield Group LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2014)shareholder details and share percentages original incorporation documents (if available) complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2014-12-31 Net Worth £1 0% Shareholder's funds £1 0%
HOUSEHOLD ARTICLES LIMITED
THE GREENFIELD GROUP LTD
Company type Private Limited Company , Active Company Number 04666356 Record last updated Thursday, June 8, 2017 12:20:29 AM UTC Official Address Coast Road Mostyn There are 11 companies registered at this street
Postal Code CH89DP Sector Manufacture of other fabricated metal products n.e.c.
Visits Document Type Publication date Download link Notices Jun 8, 2017 Moratoria, prohibited names and other: re-use of a prohibited name Notices Jun 8, 2017 Moratoria, prohibited names and other: re-use of a prohibited name 2799... Notices May 25, 2017 Moratoria, prohibited names and other: re-use of a prohibited name Notices May 19, 2017 Appointment of administrators Registry Sep 2, 2016 Appointment of a man as Secretary Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Significant Influence Or Control Registry Mar 11, 2014 Statement of release / cease from charge / whole both / charge no 29 Registry Mar 11, 2014 Statement of release / cease from charge / whole both / charge no 29 3177... Registry Nov 1, 2013 Annual return Financials Oct 7, 2013 Annual accounts Registry Jan 17, 2013 Statement of satisfaction in full or in part of mortgage or charge Registry Jan 17, 2013 Statement of satisfaction in full or in part of mortgage or charge 3177... Registry Jan 15, 2013 Particulars of a mortgage or charge Registry Dec 21, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 19, 2012 Annual return Financials Oct 4, 2012 Annual accounts Registry Sep 28, 2012 Particulars of a mortgage or charge Registry Sep 14, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Sep 14, 2012 Statement of satisfaction in full or in part of mortgage or charge 3177... Registry Sep 14, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 18, 2011 Annual return Financials Oct 5, 2011 Annual accounts Registry Nov 6, 2010 Particulars of a mortgage or charge Registry Nov 3, 2010 Annual return Financials Oct 5, 2010 Annual accounts Registry Sep 7, 2010 Particulars of a mortgage or charge Financials Nov 4, 2009 Annual accounts Registry Nov 3, 2009 Change of particulars for secretary Registry Nov 3, 2009 Change of particulars for secretary 3177... Registry Oct 21, 2009 Change of particulars for director Registry Oct 21, 2009 Change of particulars for director 3177... Registry Oct 7, 2009 Change of particulars for director Registry Oct 7, 2009 Change of particulars for director 3177... Registry May 5, 2009 Particulars of a mortgage or charge Registry Apr 3, 2009 Particulars of a mortgage or charge 3177... Registry Nov 4, 2008 Annual return Financials Nov 3, 2008 Annual accounts Registry Nov 8, 2007 Annual return Financials Nov 2, 2007 Annual accounts Registry Sep 1, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Sep 1, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3177... Registry Aug 17, 2007 Appointment of a director Registry Jul 17, 2007 Appointment of a man as Director and Company Director Registry Jun 28, 2007 Particulars of a mortgage or charge Registry Nov 9, 2006 Annual return Financials Aug 21, 2006 Annual accounts Registry Jul 12, 2006 Resignation of a director Registry Jun 30, 2006 Resignation of one Company Director and one Director (a man) Registry Nov 11, 2005 Annual return Financials Nov 2, 2005 Annual accounts Registry Jan 26, 2005 Company name change Registry Jan 26, 2005 Change of name certificate Registry Jan 26, 2005 Company name change Registry Jan 25, 2005 Auditor's letter of resignation Registry Jan 19, 2005 Auditor's letter of resignation 3177... Registry Nov 15, 2004 Annual return Registry Aug 5, 2004 Particulars of a mortgage or charge Financials Jul 22, 2004 Annual accounts Financials Feb 3, 2004 Annual accounts 3177... Registry Jan 23, 2004 Appointment of a director Registry Jan 16, 2004 Appointment of a man as Director and Chartered Accountant Registry Nov 28, 2003 Annual return Registry Aug 29, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jan 3, 2003 Resignation of a director Registry Jan 3, 2003 Resignation of a director 3177... Registry Dec 20, 2002 Resignation of one Secretary (a man) Registry Nov 20, 2002 Annual return Registry Nov 14, 2002 Appointment of a director Financials Nov 13, 2002 Annual accounts Registry Nov 12, 2002 Change in situation or address of registered office Registry Nov 6, 2002 Resignation of one Chartered Accountant and one Director (a man) Registry Nov 6, 2002 Appointment of a man as Chartered Accountant and Director Registry Dec 21, 2001 Annual return Financials Nov 4, 2001 Annual accounts Registry Mar 27, 2001 Appointment of a director Registry Mar 27, 2001 Resignation of a director Registry Mar 27, 2001 Resignation of a director 3177... Registry Feb 12, 2001 Resignation of one Company Director and one Director (a man) Registry Feb 12, 2001 Appointment of a man as Director and Company Director Registry Dec 31, 2000 Resignation of one Company Director and one Director (a man) Registry Nov 15, 2000 Annual return Financials Nov 7, 2000 Annual accounts Registry Dec 2, 1999 Annual return Financials Sep 15, 1999 Annual accounts Registry Nov 11, 1998 Annual return Financials Sep 28, 1998 Annual accounts Registry Nov 10, 1997 Annual return Financials Oct 3, 1997 Annual accounts Registry Nov 11, 1996 Annual return Financials Oct 1, 1996 Annual accounts Registry Dec 5, 1995 Annual return Financials Sep 27, 1995 Annual accounts Registry Jan 19, 1995 Director resigned, new director appointed Registry Jan 19, 1995 Director resigned, new director appointed 3177... Registry Dec 31, 1994 Resignation of 2 people: one Company Director and one Director (a man) Registry Nov 29, 1994 Change in situation or address of registered office Registry Nov 10, 1994 Director's particulars changed Registry Nov 10, 1994 Director's particulars changed 3177... Financials Oct 6, 1994 Annual accounts Registry Feb 25, 1994 125 £1