Advanced company searchLink opens in new window

GREENFIELDS FAMILY OFFICE LTD

Company number 14036520

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2024 AD01 Registered office address changed from 1 Windmill Drive Trumpington Cambridge CB2 9FA England to 48 Hawkey Road Trumpington Cambridge CB2 9EX on 2 May 2024
31 Mar 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
23 Mar 2024 AA Accounts for a dormant company made up to 31 December 2023
23 Mar 2024 AD01 Registered office address changed from 39 Antrobus Road Sutton Coldfield B73 5EN England to 1 Windmill Drive Trumpington Cambridge CB2 9FA on 23 March 2024
31 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
31 Mar 2023 PSC04 Change of details for Mr Michael Xiao Ping Yeoh as a person with significant control on 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with updates
25 Mar 2023 CERTNM Company name changed greenfield lettings LTD\certificate issued on 25/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-23
23 Mar 2023 TM01 Termination of appointment of Michael Xiao Ping Yeoh as a director on 23 March 2023
23 Mar 2023 AP01 Appointment of Dr Hae Joo Kang as a director on 23 March 2023
21 Apr 2022 AA01 Current accounting period shortened from 30 April 2023 to 31 December 2022
08 Apr 2022 NEWINC Incorporation
Statement of capital on 2022-04-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted