About

Registered Number: 08573091
Date of Incorporation: 17/06/2013 (10 years and 11 months ago)
Company Status: Active
Registered Address: Bank House, 8 Cherry Street, Birmingham, West Midlands, B2 5AL

 

Greenfield Mortgages (Holdings) Ltd was registered on 17 June 2013 and has its registered office in Birmingham, West Midlands, it's status in the Companies House registry is set to "Active". This business does not have any directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CH01 - Change of particulars for director 14 July 2020
CH01 - Change of particulars for director 14 July 2020
CS01 - N/A 19 June 2020
CS01 - N/A 20 June 2019
RESOLUTIONS - N/A 01 March 2019
AA - Annual Accounts 18 February 2019
MR01 - N/A 02 October 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 26 April 2018
CH01 - Change of particulars for director 12 January 2018
CH01 - Change of particulars for director 12 January 2018
CH01 - Change of particulars for director 04 January 2018
CH01 - Change of particulars for director 04 January 2018
CS01 - N/A 23 August 2017
PSC08 - N/A 23 August 2017
AA - Annual Accounts 26 May 2017
AP01 - Appointment of director 24 January 2017
MR01 - N/A 17 November 2016
MR01 - N/A 17 November 2016
MR01 - N/A 04 November 2016
AA - Annual Accounts 14 July 2016
AR01 - Annual Return 20 June 2016
CH01 - Change of particulars for director 01 July 2015
CH01 - Change of particulars for director 01 July 2015
AA - Annual Accounts 23 June 2015
DISS40 - Notice of striking-off action discontinued 20 June 2015
AR01 - Annual Return 18 June 2015
GAZ1 - First notification of strike-off action in London Gazette 16 June 2015
CH01 - Change of particulars for director 09 June 2015
CH01 - Change of particulars for director 25 July 2014
CH01 - Change of particulars for director 25 July 2014
AR01 - Annual Return 24 July 2014
CH01 - Change of particulars for director 24 July 2014
CH01 - Change of particulars for director 24 July 2014
AA01 - Change of accounting reference date 20 March 2014
AD01 - Change of registered office address 27 January 2014
AA01 - Change of accounting reference date 08 October 2013
AR01 - Annual Return 01 July 2013
NEWINC - New incorporation documents 17 June 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2018 Outstanding

N/A

A registered charge 02 November 2016 Outstanding

N/A

A registered charge 02 November 2016 Outstanding

N/A

A registered charge 02 November 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.