About

Registered Number: 01900626
Date of Incorporation: 29/03/1985 (38 years and 11 months ago)
Company Status: Active
Registered Address: 35 Westgate, Huddersfield, HD1 1PA

 

Greetland Developments Ltd was registered on 29 March 1985 with its registered office in Huddersfield, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Greetland Developments Ltd. The companies directors are listed as Broadley, Edna, Crowther, Jill Ashworth, Broadley, Peter, Norris, Gladys Ellen, Sutcliffe, Keith at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROADLEY, Peter 11 December 1998 10 January 2000 1
NORRIS, Gladys Ellen N/A 14 January 1991 1
SUTCLIFFE, Keith N/A 03 January 1995 1
Secretary Name Appointed Resigned Total Appointments
BROADLEY, Edna 11 December 1998 10 January 2000 1
CROWTHER, Jill Ashworth N/A 11 December 1998 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 31 July 2018
PSC04 - N/A 13 March 2018
PSC01 - N/A 05 March 2018
PSC01 - N/A 05 March 2018
PSC09 - N/A 05 March 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 29 July 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 09 January 2014
AD01 - Change of registered office address 09 January 2014
AA - Annual Accounts 20 August 2013
AA01 - Change of accounting reference date 31 January 2013
AR01 - Annual Return 28 January 2013
AP01 - Appointment of director 12 December 2012
AP01 - Appointment of director 12 December 2012
TM01 - Termination of appointment of director 12 December 2012
TM02 - Termination of appointment of secretary 12 December 2012
AA - Annual Accounts 01 September 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 04 January 2011
AA - Annual Accounts 01 April 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 28 January 2008
363a - Annual Return 22 January 2008
AA - Annual Accounts 23 May 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 07 March 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 16 February 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 14 May 2004
363s - Annual Return 11 January 2004
363s - Annual Return 18 February 2003
AA - Annual Accounts 12 February 2003
AA - Annual Accounts 14 March 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 23 March 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
288b - Notice of resignation of directors or secretaries 08 January 2001
363s - Annual Return 05 January 2001
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 22 December 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
288a - Notice of appointment of directors or secretaries 18 February 2000
AA - Annual Accounts 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 25 March 1999
363s - Annual Return 08 February 1999
288b - Notice of resignation of directors or secretaries 17 December 1998
288b - Notice of resignation of directors or secretaries 17 December 1998
288a - Notice of appointment of directors or secretaries 17 December 1998
288a - Notice of appointment of directors or secretaries 17 December 1998
363s - Annual Return 09 March 1998
AA - Annual Accounts 29 December 1997
CERTNM - Change of name certificate 08 September 1997
CERTNM - Change of name certificate 06 March 1997
363s - Annual Return 19 January 1997
RESOLUTIONS - N/A 27 December 1996
AA - Annual Accounts 27 December 1996
RESOLUTIONS - N/A 23 January 1996
AA - Annual Accounts 23 January 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 19 April 1995
288 - N/A 03 March 1995
363s - Annual Return 31 January 1995
AA - Annual Accounts 17 April 1994
363s - Annual Return 25 February 1994
AA - Annual Accounts 25 April 1993
363s - Annual Return 10 January 1993
RESOLUTIONS - N/A 20 July 1992
MEM/ARTS - N/A 20 July 1992
363s - Annual Return 06 March 1992
AA - Annual Accounts 06 March 1992
288 - N/A 13 February 1991
288 - N/A 28 January 1991
288 - N/A 28 January 1991
287 - Change in situation or address of Registered Office 28 January 1991
AA - Annual Accounts 28 January 1991
363a - Annual Return 28 January 1991
AA - Annual Accounts 19 March 1990
363 - Annual Return 19 March 1990
287 - Change in situation or address of Registered Office 01 March 1989
AA - Annual Accounts 28 February 1989
363 - Annual Return 28 February 1989
AC05 - N/A 27 January 1989
AA - Annual Accounts 20 July 1987
363 - Annual Return 20 July 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.