Advanced company searchLink opens in new window

GREENBUSH MANAGEMENT COMPANY LIMITED

Company number 02336523

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)
03 Feb 2025 AA Micro company accounts made up to 31 December 2024
22 Jan 2025 TM01 Termination of appointment of Jennifer Ruth Pitt as a director on 22 January 2025
18 Jun 2024 CS01 Confirmation statement made on 18 June 2024 with no updates
06 Feb 2024 AA Micro company accounts made up to 31 December 2023
19 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
17 Feb 2023 AA Micro company accounts made up to 31 December 2022
20 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
14 Feb 2022 AA Micro company accounts made up to 31 December 2021
16 Aug 2021 AA Micro company accounts made up to 31 December 2020
21 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with updates
01 Jun 2021 AP01 Appointment of Ms Nicola Jane Bridges as a director on 1 June 2021
01 Jun 2021 TM01 Termination of appointment of Adrian Paul Lesreaulx Sanders as a director on 1 June 2021
04 May 2021 AD01 Registered office address changed from Flat 2 Brooklands Gosport Lane Lyndhurst SO43 7BP England to C/O Denfords Property Management 73-75 Millbrook Road East Southampton SO15 1RJ on 4 May 2021
04 May 2021 AP01 Appointment of Mrs Christa Van Raalte as a director on 4 May 2021
24 Nov 2020 AA Micro company accounts made up to 31 December 2019
02 Nov 2020 TM01 Termination of appointment of Sarah Elizabeth Mussett as a director on 2 November 2020
12 Aug 2020 PSC08 Notification of a person with significant control statement
23 Jul 2020 PSC07 Cessation of Adrian Paul Lesreaulx Sanders as a person with significant control on 21 July 2020
23 Jul 2020 PSC07 Cessation of Patricia Jean Porter as a person with significant control on 21 July 2020
21 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
21 Jul 2020 TM01 Termination of appointment of Lesley Lyle as a director on 21 July 2020
23 Mar 2020 TM02 Termination of appointment of Spl Property Management Llp as a secretary on 8 February 2020
23 Mar 2020 AD01 Registered office address changed from Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF England to Flat 2 Brooklands Gosport Lane Lyndhurst SO43 7BP on 23 March 2020
05 Mar 2020 CH01 Director's details changed for Mrs Jennifer Ruth Perricone on 2 March 2020
20 Jan 2020 AP01 Appointment of Mr Graham Kevin Spring as a director on 7 January 2020