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) |
---|---|---|---|
22 Oct 2019 | TM01 | Termination of appointment of Joanne Catherine Shaw as a director on 22 October 2019 | |
22 Oct 2019 | PSC07 | Cessation of Joanne Catherine Shaw as a person with significant control on 22 October 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
20 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
27 Feb 2019 | AD01 | Registered office address changed from Lorne Park House Lorne Park Road Bournemouth BH1 1JJ England to Unit 6 Fleetsbridge Business Centre Upton Road Poole BH17 7AF on 27 February 2019 | |
04 Sep 2018 | AP01 | Appointment of Mrs Lesley Lyle as a director on 4 September 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
15 Aug 2018 | AD01 | Registered office address changed from Brooklands Gosport Lane Lyndhurst Hampshire SO43 7BP to Lorne Park House Lorne Park Road Bournemouth BH1 1JJ on 15 August 2018 | |
15 Aug 2018 | AP04 | Appointment of Spl Property Management Llp as a secretary on 1 June 2018 | |
15 Aug 2018 | TM01 | Termination of appointment of Iain David Menzies as a director on 1 January 2018 | |
15 Aug 2018 | PSC07 | Cessation of Sarah Elizabeth Mussett as a person with significant control on 15 August 2018 | |
15 Aug 2018 | PSC07 | Cessation of Lesley Lyle as a person with significant control on 15 August 2018 | |
15 Aug 2018 | PSC07 | Cessation of Annabel Margaret Bromley as a person with significant control on 15 August 2018 | |
25 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Oct 2017 | TM01 | Termination of appointment of Lesley Lyle as a director on 26 October 2017 | |
26 Oct 2017 | AP01 | Appointment of Mr Iain David Menzies as a director on 26 October 2017 | |
26 Oct 2017 | AP01 | Appointment of Mrs Jennifer Ruth Perricone as a director on 10 October 2017 | |
18 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
14 Jul 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
14 Jul 2017 | PSC01 | Notification of Joanne Catherine Shaw as a person with significant control on 6 April 2017 | |
14 Jul 2017 | PSC01 | Notification of Adrian Paul Lesreaulx Sanders as a person with significant control on 6 April 2017 | |
14 Jul 2017 | PSC01 | Notification of Patricia Jean Porter as a person with significant control on 6 April 2016 | |
14 Jul 2017 | PSC01 | Notification of Sarah Elizabeth Mussett as a person with significant control on 6 April 2016 | |
14 Jul 2017 | PSC01 | Notification of Lesley Lyle as a person with significant control on 6 April 2016 | |
14 Jul 2017 | PSC01 | Notification of Annabel Margaret Bromley as a person with significant control on 6 April 2016 |