Advanced company searchLink opens in new window

GREENCOATES MANAGEMENT COMPANY LIMITED

Company number 00969704

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)
27 Nov 2020 AA Unaudited abridged accounts made up to 30 November 2019
18 Aug 2020 TM01 Termination of appointment of Lisa Beverley Bishop as a director on 10 October 2019
18 Aug 2020 AP03 Appointment of Mr Rory Saggers as a secretary on 10 October 2019
18 Aug 2020 TM02 Termination of appointment of Lisa Bishop as a secretary on 10 October 2019
18 Aug 2020 CS01 Confirmation statement made on 22 July 2020 with no updates
24 Sep 2019 AA Unaudited abridged accounts made up to 30 November 2018
05 Aug 2019 CS01 Confirmation statement made on 22 July 2019 with updates
10 Oct 2018 AA Micro company accounts made up to 30 November 2017
01 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with no updates
01 Aug 2018 AP01 Appointment of Mrs Lisa Oliver as a director on 19 July 2018
01 Aug 2018 TM01 Termination of appointment of Lisa Beverley Bishop as a director on 31 July 2018
31 Aug 2017 AA Micro company accounts made up to 30 November 2016
02 Aug 2017 CS01 Confirmation statement made on 22 July 2017 with updates
06 Jun 2017 AP01 Appointment of Ms Lisa Beverley Bishop as a director on 19 April 2017
05 Jun 2017 TM01 Termination of appointment of Raymond Arthur Parr as a director on 19 April 2017
05 Jun 2017 AD01 Registered office address changed from , 14 Raynham Street, Hertford, Hertfordshire, SG13 7DF to 21 Gwynns Walk Hertford SG13 8AD on 5 June 2017
05 Jun 2017 AP03 Appointment of Ms Lisa Bishop as a secretary on 19 April 2017
05 Jun 2017 AP01 Appointment of Mr Alistair David Sheraidah as a director on 19 April 2017
05 Jun 2017 TM01 Termination of appointment of Gary Hughes as a director on 5 April 2017
05 Jun 2017 TM01 Termination of appointment of David Edmund Slaughter as a director on 5 April 2017
05 Jun 2017 TM02 Termination of appointment of Raymond Arthur Parr as a secretary on 5 April 2017
02 Aug 2016 CH01 Director's details changed for Ms Lisa Beverley Bishop on 2 August 2016
02 Aug 2016 CH01 Director's details changed for Mr Gary Hughes on 2 August 2016
02 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
29 Jul 2016 AA Micro company accounts made up to 30 November 2015