Download leads from Nexok and grow your business. Find out more

Low Greenfield Management Company Limited

Documents

Total Documents155
Total Pages401

Filing History

19 July 2023Confirmation statement made on 8 July 2023 with no updates
21 April 2023Accounts for a dormant company made up to 31 July 2022
13 July 2022Confirmation statement made on 8 July 2022 with no updates
30 April 2022Accounts for a dormant company made up to 31 July 2021
10 July 2021Confirmation statement made on 8 July 2021 with no updates
15 April 2021Accounts for a dormant company made up to 31 July 2020
18 July 2020Confirmation statement made on 8 July 2020 with no updates
23 April 2020Accounts for a dormant company made up to 31 July 2019
19 July 2019Confirmation statement made on 8 July 2019 with no updates
19 July 2019Notification of a person with significant control statement
29 April 2019Accounts for a dormant company made up to 31 July 2018
21 July 2018Confirmation statement made on 8 July 2018 with no updates
27 April 2018Accounts for a dormant company made up to 31 July 2017
17 February 2018Withdrawal of a person with significant control statement on 17 February 2018
20 July 2017Confirmation statement made on 8 July 2017 with no updates
20 July 2017Confirmation statement made on 8 July 2017 with no updates
26 April 2017Accounts for a dormant company made up to 31 July 2016
26 April 2017Accounts for a dormant company made up to 31 July 2016
18 July 2016Confirmation statement made on 8 July 2016 with updates
18 July 2016Confirmation statement made on 8 July 2016 with updates
20 April 2016Accounts for a dormant company made up to 31 July 2015
20 April 2016Accounts for a dormant company made up to 31 July 2015
8 July 2015Annual return made up to 8 July 2015 no member list
8 July 2015Annual return made up to 8 July 2015 no member list
8 July 2015Annual return made up to 8 July 2015 no member list
28 April 2015Accounts for a dormant company made up to 31 July 2014
28 April 2015Accounts for a dormant company made up to 31 July 2014
23 July 2014Annual return made up to 8 July 2014 no member list
23 July 2014Registered office address changed from 32 Highmoor Road Dringhouses York North Yorshire YO24 2UF United Kingdom to 32 Highmoor Road Dringhouses York North Yorkshire YO24 2UF on 23 July 2014
23 July 2014Registered office address changed from 32 Highmoor Road Dringhouses York North Yorshire YO24 2UF United Kingdom to 32 Highmoor Road Dringhouses York North Yorkshire YO24 2UF on 23 July 2014
23 July 2014Annual return made up to 8 July 2014 no member list
23 July 2014Register inspection address has been changed from C/O Mrs Pauline Fallon 32 Highmoor Road Dringhouses York North Yorkshie YO24 2UF England to 32 Highmoor Road Dringhouses York North Yorkshire YO24 2UF
23 July 2014Annual return made up to 8 July 2014 no member list
23 July 2014Register inspection address has been changed from C/O Mrs Pauline Fallon 32 Highmoor Road Dringhouses York North Yorkshie YO24 2UF England to 32 Highmoor Road Dringhouses York North Yorkshire YO24 2UF
6 April 2014Accounts for a dormant company made up to 31 July 2013
6 April 2014Accounts for a dormant company made up to 31 July 2013
27 July 2013Annual return made up to 8 July 2013 no member list
27 July 2013Annual return made up to 8 July 2013 no member list
27 July 2013Annual return made up to 8 July 2013 no member list
28 April 2013Accounts for a dormant company made up to 31 July 2012
28 April 2013Accounts for a dormant company made up to 31 July 2012
27 March 2013Appointment of Mr Gordon Harwood as a director
27 March 2013Appointment of Mr Gordon Harwood as a director
31 January 2013Termination of appointment of Robert Yarwood as a secretary
31 January 2013Appointment of Mrs Pauline Ann Fallon as a secretary
31 January 2013Appointment of Mrs Pauline Ann Fallon as a secretary
31 January 2013Termination of appointment of Robert Yarwood as a secretary
19 January 2013Secretary's details changed for Mr Robert Yarwood on 12 January 2013
19 January 2013Secretary's details changed for Mr Robert Yarwood on 12 January 2013
14 January 2013Register inspection address has been changed from C/O Mr R O Yarwood the Chapel Haselor Alcester Warwickshire B49 6LX England
14 January 2013Register inspection address has been changed from C/O Mr R O Yarwood the Chapel Haselor Alcester Warwickshire B49 6LX England
12 January 2013Secretary's details changed for Mr Robert Yarwood on 5 November 2012
12 January 2013Director's details changed for Pauline Goad on 6 November 2012
12 January 2013Director's details changed for Pauline Goad on 6 November 2012
12 January 2013Secretary's details changed for Mr Robert Yarwood on 5 November 2012
12 January 2013Registered office address changed from the Chapel Haselor Alcester Warwickshire B49 6LX United Kingdom on 12 January 2013
12 January 2013Termination of appointment of Jeremy Williams as a director
12 January 2013Registered office address changed from the Chapel Haselor Alcester Warwickshire B49 6LX United Kingdom on 12 January 2013
12 January 2013Secretary's details changed for Mr Robert Yarwood on 5 November 2012
12 January 2013Director's details changed for Pauline Goad on 6 November 2012
12 January 2013Termination of appointment of Jeremy Williams as a director
9 July 2012Termination of appointment of Jeremy Blackmore as a director
9 July 2012Annual return made up to 8 July 2012 no member list
9 July 2012Termination of appointment of Jeremy Blackmore as a director
9 July 2012Termination of appointment of Jeremy Blackmore as a director
9 July 2012Termination of appointment of Jeremy Blackmore as a director
9 July 2012Annual return made up to 8 July 2012 no member list
9 July 2012Annual return made up to 8 July 2012 no member list
17 April 2012Accounts for a dormant company made up to 31 July 2011
17 April 2012Accounts for a dormant company made up to 31 July 2011
27 February 2012Director's details changed for Pauline Goad on 24 February 2012
27 February 2012Director's details changed for Pauline Goad on 24 February 2012
27 February 2012Appointment of Elizabeth Ann Brown as a director
27 February 2012Appointment of Elizabeth Ann Brown as a director
23 February 2012Appointment of Pauline Goad as a director
23 February 2012Appointment of Pauline Goad as a director
23 February 2012Register(s) moved to registered inspection location
23 February 2012Register inspection address has been changed from C/O Mr and Mrs Mark and Vivienne Carter Low Greenfield Farm Cottage Langstrothdale Chase Buckden Skipton North Yorkshire BD23 5JN England
23 February 2012Register inspection address has been changed from C/O Mr and Mrs Mark and Vivienne Carter Low Greenfield Farm Cottage Langstrothdale Chase Buckden Skipton North Yorkshire BD23 5JN England
23 February 2012Register(s) moved to registered inspection location
23 February 2012Appointment of Gary Beresford as a director
23 February 2012Appointment of Gary Beresford as a director
22 February 2012Registered office address changed from C/O Mrs V Carter Low Greenfield Farm Cottage Langstrothdale Chase Buckden Skipton North Yorkshire BD23 5JN United Kingdom on 22 February 2012
22 February 2012Registered office address changed from C/O Mrs V Carter Low Greenfield Farm Cottage Langstrothdale Chase Buckden Skipton North Yorkshire BD23 5JN United Kingdom on 22 February 2012
21 February 2012Appointment of Mr Robert Yarwood as a secretary
21 February 2012Termination of appointment of Vivienne Carter as a secretary
21 February 2012Termination of appointment of Vivienne Carter as a secretary
21 February 2012Appointment of Mr Robert Yarwood as a secretary
9 February 2012Termination of appointment of Mark Carter as a director
9 February 2012Termination of appointment of Mark Carter as a director
12 July 2011Annual return made up to 8 July 2011 no member list
12 July 2011Annual return made up to 8 July 2011 no member list
12 July 2011Annual return made up to 8 July 2011 no member list
11 July 2011Registered office address changed from Low Greenfield Farm Cottage Buckden Skipton North Yorkshire BD23 5JN on 11 July 2011
11 July 2011Registered office address changed from Low Greenfield Farm Cottage Buckden Skipton North Yorkshire BD23 5JN on 11 July 2011
9 July 2011Secretary's details changed for Vivienne Carter on 9 July 2011
9 July 2011Secretary's details changed for Vivienne Carter on 9 July 2011
9 July 2011Secretary's details changed for Vivienne Carter on 9 July 2011
27 March 2011Accounts for a dormant company made up to 31 July 2010
27 March 2011Accounts for a dormant company made up to 31 July 2010
12 July 2010Register inspection address has been changed
12 July 2010Annual return made up to 8 July 2010 no member list
12 July 2010Annual return made up to 8 July 2010 no member list
12 July 2010Annual return made up to 8 July 2010 no member list
12 July 2010Register inspection address has been changed
10 July 2010Director's details changed for Mark Carter on 2 October 2009
10 July 2010Director's details changed for Jeremy Richard Blackmore on 2 October 2009
10 July 2010Director's details changed for Mark Carter on 2 October 2009
10 July 2010Director's details changed for Jeremy Richard Blackmore on 2 October 2009
10 July 2010Director's details changed for Jeremy Richard Blackmore on 2 October 2009
10 July 2010Director's details changed for Mark Carter on 2 October 2009
27 April 2010Accounts for a dormant company made up to 31 July 2009
27 April 2010Accounts for a dormant company made up to 31 July 2009
8 July 2009Annual return made up to 08/07/09
8 July 2009Annual return made up to 08/07/09
29 April 2009Accounts for a dormant company made up to 31 July 2008
29 April 2009Accounts for a dormant company made up to 31 July 2008
4 August 2008Annual return made up to 10/07/08
4 August 2008Annual return made up to 10/07/08
23 May 2008Accounts for a dormant company made up to 31 July 2007
23 May 2008Accounts for a dormant company made up to 31 July 2007
1 April 2008Appointment terminated director gary beresford
1 April 2008Appointment terminated director pauline goad
1 April 2008Appointment terminated director gary beresford
1 April 2008Appointment terminated director pauline goad
8 August 2007Annual return made up to 10/07/07
8 August 2007Annual return made up to 10/07/07
21 April 2007Accounts for a dormant company made up to 31 July 2006
21 April 2007Accounts for a dormant company made up to 31 July 2006
9 August 2006Annual return made up to 10/07/06
9 August 2006Annual return made up to 10/07/06
10 March 2006Accounts for a dormant company made up to 31 July 2005
10 March 2006Accounts for a dormant company made up to 31 July 2005
10 August 2005Annual return made up to 10/07/05
10 August 2005Annual return made up to 10/07/05
20 August 2004Accounts for a dormant company made up to 31 July 2004
20 August 2004Accounts for a dormant company made up to 31 July 2004
19 August 2004Accounts for a dormant company made up to 31 July 2003
19 August 2004Accounts for a dormant company made up to 31 July 2003
27 July 2004Annual return made up to 10/07/04
  • 363(288) ‐ Director's particulars changed
27 July 2004New director appointed
27 July 2004Annual return made up to 10/07/04
  • 363(288) ‐ Director's particulars changed
27 July 2004New director appointed
9 July 2004Annual return made up to 10/07/03
  • 363(288) ‐ Secretary resigned;director resigned
9 July 2004Annual return made up to 10/07/03
  • 363(288) ‐ Secretary resigned;director resigned
9 December 2003New director appointed
9 December 2003New director appointed
9 December 2003New director appointed
9 December 2003New director appointed
14 May 2003Accounts for a dormant company made up to 31 July 2002
14 May 2003Accounts for a dormant company made up to 31 July 2002
3 September 2002Annual return made up to 10/07/02
3 September 2002Annual return made up to 10/07/02
10 July 2001Incorporation
10 July 2001Incorporation
Sign up now to grow your client base. Plans & Pricing