Advanced company searchLink opens in new window

GREEN MEADOW COURT (WHITCHURCH) MAINTENANCE LIMITED

Company number 00742642

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2024 CS01 Confirmation statement made on 17 July 2024 with no updates
24 Jul 2024 TM01 Termination of appointment of Jeffrey John Simons as a director on 1 July 2024
08 May 2024 AA Total exemption full accounts made up to 31 October 2023
21 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
16 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
23 Dec 2022 AP01 Appointment of Ms Michelle Tracy Gough as a director on 23 December 2022
13 Oct 2022 AP03 Appointment of Ms Helena May Robertson Reid as a secretary on 13 October 2022
27 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
19 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
09 Mar 2022 AP01 Appointment of Ms Helena May Robertson Reid as a director on 9 March 2022
26 Nov 2021 TM01 Termination of appointment of Nicholas Jeremy Oliver as a director on 23 November 2021
30 Sep 2021 CH01 Director's details changed for Nicholas Jeremy Oliver on 30 September 2021
25 Aug 2021 AP01 Appointment of Mr Peter Anthony Owen as a director on 25 August 2021
30 Jul 2021 TM02 Termination of appointment of Robin Dewi Nantglyn Bateman as a secretary on 30 July 2021
30 Jul 2021 TM01 Termination of appointment of Robin Dewi Nantglyn Bateman as a director on 30 July 2021
26 Jul 2021 TM01 Termination of appointment of Carolyn Weston as a director on 26 July 2021
05 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
10 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
17 Mar 2021 AD01 Registered office address changed from The Crown House Wyndham Crescent, Canton Cardiff CF11 9UH United Kingdom to 11-13 Penhill Road Cardiff Caerdydd CF11 9PQ on 17 March 2021
30 Sep 2020 AA Accounts for a small company made up to 31 October 2019
21 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
20 May 2019 AP01 Appointment of Mr Jeffrey John Simons as a director on 20 May 2019
15 May 2019 CH01 Director's details changed for Carolyn Weston on 30 April 2019
15 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates