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) |
---|---|---|---|
14 Jul 2017 | CH01 | Director's details changed for Ms Lesley Lyle on 14 July 2017 | |
06 Apr 2017 | AP01 | Appointment of Mrs Joanne Catherine Shaw as a director on 6 April 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of Peter Garrard as a director on 24 February 2017 | |
29 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
29 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jun 2016 | TM01 | Termination of appointment of Laura Ellen Molle as a director on 7 September 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
06 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
18 Aug 2014 | AP01 | Appointment of Mrs Patricia Jean Porter as a director on 1 July 2014 | |
07 Aug 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
07 Aug 2014 | CH01 | Director's details changed for Dr Peter Garrard on 7 August 2014 | |
07 Aug 2014 | CH01 | Director's details changed for Mrs Sarah Elizabeth Mussett on 6 August 2014 | |
07 Aug 2014 | CH01 | Director's details changed for Mrs Lesley Lyle on 7 August 2014 | |
07 Aug 2014 | TM01 | Termination of appointment of Maurice Garfield Porter as a director on 28 July 2013 | |
07 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
23 Apr 2014 | AD01 | Registered office address changed from 13 Quay Hill Lymington Hampshire SO41 3AR United Kingdom on 23 April 2014 | |
26 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
11 Jul 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
|
|
11 Jul 2013 | TM02 | Termination of appointment of Bridgeford & Co Ltd as a secretary | |
10 Jul 2013 | TM02 | Termination of appointment of Bridgeford & Co Ltd as a secretary | |
26 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
22 Jun 2012 | AR01 | Annual return made up to 18 June 2012 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
28 Sep 2011 | AA01 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 | |
01 Jul 2011 | AR01 | Annual return made up to 18 June 2011 with full list of shareholders |