GREENBUSH MANAGEMENT COMPANY LIMITED
Company number 02336523
- Company Overview for GREENBUSH MANAGEMENT COMPANY LIMITED (02336523)
- Filing history for GREENBUSH MANAGEMENT COMPANY LIMITED (02336523)
- People for GREENBUSH MANAGEMENT COMPANY LIMITED (02336523)
- More for GREENBUSH MANAGEMENT COMPANY LIMITED (02336523)
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 |