Advanced company searchLink opens in new window

GREENLAND CRESCENT MANAGEMENT COMPANY LIMITED

Company number 01651297

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)
13 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
30 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
20 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
10 Feb 2016 TM01 Termination of appointment of Richard Evans as a director on 10 February 2016
10 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 42
24 Aug 2015 AP01 Appointment of Mr Richard Evans as a director on 21 August 2015
21 Aug 2015 TM01 Termination of appointment of Peter Darryl Gammon as a director on 21 August 2015
12 Aug 2015 AP03 Appointment of Mr Neil Richard Alistair Gregory as a secretary on 12 August 2015
12 Aug 2015 TM02 Termination of appointment of Eleri Kathryn Randerson as a secretary on 12 August 2015
12 Aug 2015 AD01 Registered office address changed from The Crown House Wyndham Crescent, Canton Cardiff CF11 9UH to Western Permanent Property 46 Whitchurch Road Cardiff CF14 3LX on 12 August 2015
30 May 2015 AP01 Appointment of Paul Donnell Eugene Mitchell as a director on 13 April 2015
25 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Feb 2015 TM01 Termination of appointment of Rhys John Hollingwoth as a director on 20 February 2015
20 Feb 2015 TM01 Termination of appointment of Dorothy Theresa Sims as a director on 28 January 2015
31 Oct 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 42
30 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 42
18 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jan 2013 AP01 Appointment of Rhys John Hollingwoth as a director
09 Jan 2013 AP01 Appointment of Peter Darryl Gammon as a director
05 Dec 2012 TM01 Termination of appointment of Martyn Jones as a director
15 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
08 Nov 2012 TM01 Termination of appointment of Roy Hill as a director
01 May 2012 AP01 Appointment of Dorothy Theresa Sims as a director