About

Registered Number: 05245881
Date of Incorporation: 29/09/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: 25a Hamilton Road, Stoke-On-Trent, ST3 4RP,

 

Greenfield Meadows Ltd was registered on 29 September 2004 with its registered office in Stoke-On-Trent, it's status at Companies House is "Active". This organisation has 2 directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SOLEMANI, Hamid 05 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SOLEIMANI, Hamid 15 March 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
AD01 - Change of registered office address 09 April 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 24 May 2019
AD01 - Change of registered office address 19 September 2018
CS01 - N/A 01 August 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 17 July 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 13 November 2015
AA - Annual Accounts 06 February 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 19 June 2014
AD01 - Change of registered office address 16 June 2014
AR01 - Annual Return 19 December 2013
AA - Annual Accounts 13 June 2013
AP01 - Appointment of director 27 February 2013
TM01 - Termination of appointment of director 27 February 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 13 December 2011
AD01 - Change of registered office address 23 November 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 23 August 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 06 December 2010
CH01 - Change of particulars for director 06 December 2010
TM02 - Termination of appointment of secretary 06 December 2010
AP03 - Appointment of secretary 06 December 2010
AD01 - Change of registered office address 30 November 2010
GAZ1 - First notification of strike-off action in London Gazette 05 October 2010
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 07 October 2008
287 - Change in situation or address of Registered Office 29 May 2008
AA - Annual Accounts 21 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 April 2008
363s - Annual Return 16 October 2007
AA - Annual Accounts 24 July 2007
363s - Annual Return 18 October 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 04 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
NEWINC - New incorporation documents 29 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.