-
GREENFIELD MORTGAGES III LTD - Bank House, 8 Cherry Street, Birmingham, West Midlands, United Kingdom
Company Information
- Company registration number
- 09922574
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Bank House
- 8 Cherry Street
- Birmingham
- West Midlands
- B2 5AL
- United Kingdom Bank House, 8 Cherry Street, Birmingham, West Midlands, B2 5AL, United Kingdom UK
Management
- Managing Directors
- BERNARD, Delisser Roy
- GRANT, David Herbert
- SMITH, Mark Gerard
- SMITH, Steven Kevin
- YATES, John James
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-12-18
- Age Of Company 2015-12-18 8 years
- SIC/NACE
- 64921
Ownership
- Beneficial Owners
- Greenfield Mortgages (Holdings) Ii Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- GREENFIELD CAPITAL III LTD
- Filing of Accounts
- Due Date: 2022-05-31
- Last Date: 2020-08-31
- Annual Return
- Due Date: 2021-12-31
- Last Date: 2020-12-17
-
GREENFIELD MORTGAGES III LTD Company Description
- GREENFIELD MORTGAGES III LTD is a ltd registered in United Kingdom with the Company reg no 09922574. Its current trading status is "live". It was registered 2015-12-18. It was previously called GREENFIELD CAPITAL III LTD. It has declared SIC or NACE codes as "64921". It has 5 directors The latest accounts are filed up to 2020-08-31.It can be contacted at Bank House .
Get GREENFIELD MORTGAGES III LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Greenfield Mortgages Iii Ltd - Bank House, 8 Cherry Street, Birmingham, West Midlands, United Kingdom
- 2015-12-18
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GREENFIELD MORTGAGES III LTD 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 2021
-
mortgage-satisfy-charge-full (2021-10-13) - MR04
-
accounts-with-accounts-type-total-exemption-full (2021-06-13) - AA
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-07-14) - CH01
-
mortgage-satisfy-charge-full (2020-06-29) - MR04
-
mortgage-satisfy-charge-full (2020-06-26) - MR04
-
confirmation-statement-with-updates (2020-01-15) - CS01
-
accounts-with-accounts-type-small (2020-07-20) - AA
-
confirmation-statement-with-no-updates (2020-12-18) - CS01
keyboard_arrow_right 2019
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-04) - MR01
-
change-to-a-person-with-significant-control (2019-03-05) - PSC05
-
resolution (2019-03-01) - RESOLUTIONS
-
accounts-with-accounts-type-small (2019-02-19) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-12-19) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-10-02) - MR01
-
resolution (2018-07-18) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-01-12) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-03-01) - MR01
-
accounts-with-accounts-type-small (2018-04-25) - AA
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-02-19) - AP01
-
accounts-with-accounts-type-total-exemption-small (2017-05-25) - AA
-
confirmation-statement-with-updates (2017-02-22) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-11-11) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-09-13) - AR01
keyboard_arrow_right 2015
-
change-account-reference-date-company-current-shortened (2015-12-22) - AA01
-
incorporation-company (2015-12-18) - NEWINC