-
GREENFIELD COMMODITY ENTERPRISES (UK) LIMITED - Montague Place Quayside, Chatham Maritime, Chatham, Kent, United Kingdom
Company Information
- Company registration number
- 06408217
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Montague Place Quayside
- Chatham Maritime
- Chatham
- Kent
- ME4 4QU Montague Place Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU UK
Management
- Managing Directors
- STEPHEN JOHN COHERTON
- RICHARD PRINGLE
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-10-24
- Age Of Company 2007-10-24 16 years
- SIC/NACE
- 82990 - Other business support service activities not elsewhere classified
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2015-07-31
- Last Date: 2013-10-31
- Last Return Made Up To:
- 2012-10-24
-
GREENFIELD COMMODITY ENTERPRISES (UK) LIMITED Company Description
- GREENFIELD COMMODITY ENTERPRISES (UK) LIMITED is a ltd registered in United Kingdom with the Company reg no 06408217. Its current trading status is "live". It was registered 2007-10-24. It has declared SIC or NACE codes as "82990 - Other business support service activities not elsewhere classified". It has 2 directors The latest accounts are filed up to 2013-10-31. The latest annual return was filed up to 2012-10-24.It can be contacted at Montague Place Quayside .
Get GREENFIELD COMMODITY ENTERPRISES (UK) LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Greenfield Commodity Enterprises (Uk) Limited - Montague Place Quayside, Chatham Maritime, Chatham, Kent, United Kingdom
- 2007-10-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GREENFIELD COMMODITY ENTERPRISES (UK) LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2015
-
REGISTERED OFFICE CHANGED ON 16/09/2015 FROM (2015-09-16) - AD01
-
ORDER OF COURT TO WIND UP (2015-09-02) - COCOMP
-
NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) (2015-09-15) - 4.31
keyboard_arrow_right 2014
-
24/10/14 FULL LIST (2014-11-21) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN COHERTON / 10/11/2014 (2014-11-10) - CH01
-
31/10/13 TOTAL EXEMPTION SMALL (2014-07-30) - AA
-
DIRECTOR APPOINTED MR RICHARD PRINGLE (2014-06-03) - AP01
-
APPOINTMENT TERMINATED, SECRETARY MATTHEW HODSON (2014-06-03) - TM02
keyboard_arrow_right 2013
-
24/10/13 FULL LIST (2013-12-11) - AR01
-
SECRETARY APPOINTED MR MATTHEW JOHN HODSON (2013-11-21) - AP03
-
APPOINTMENT TERMINATED, SECRETARY GRAHAM WALLS (2013-10-04) - TM02
-
DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN COHERTON / 04/10/2013 (2013-10-04) - CH01
-
31/10/12 TOTAL EXEMPTION SMALL (2013-07-05) - AA
-
DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN COHERTON / 28/06/2013 (2013-07-05) - CH01
keyboard_arrow_right 2012
-
24/10/12 FULL LIST (2012-10-31) - AR01
-
31/10/11 TOTAL EXEMPTION SMALL (2012-07-26) - AA
keyboard_arrow_right 2011
-
24/10/11 FULL LIST (2011-11-24) - AR01
-
31/10/10 TOTAL EXEMPTION SMALL (2011-07-26) - AA
keyboard_arrow_right 2010
-
24/10/10 FULL LIST (2010-11-09) - AR01
-
31/10/09 TOTAL EXEMPTION SMALL (2010-07-30) - AA
keyboard_arrow_right 2009
-
24/10/09 FULL LIST (2009-12-18) - AR01
-
31/10/08 TOTAL EXEMPTION SMALL (2009-07-13) - AA
-
APPOINTMENT TERMINATED DIRECTOR NEIL ARMITAGE (2009-05-22) - 288b
-
DIRECTOR APPOINTED MR NEIL ARMITAGE (2009-04-13) - 288a
-
AD 30/01/09-30/01/09 (2009-04-06) - 88(2)
-
RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS (2009-02-09) - 363a
keyboard_arrow_right 2007
-
NEW SECRETARY APPOINTED (2007-11-26) - 288a
-
NEW DIRECTOR APPOINTED (2007-11-22) - 288a
-
SECRETARY RESIGNED (2007-11-12) - 288b
-
DIRECTOR RESIGNED (2007-11-12) - 288b
-
REGISTERED OFFICE CHANGED ON 12/11/07 FROM: (2007-11-12) - 287
-
INCORPORATION DOCUMENTS (2007-10-24) - NEWINC