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)
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