GREENDALE MEWS MANAGEMENT COMPANY LIMITED
Company number 02340614
- Company Overview for GREENDALE MEWS MANAGEMENT COMPANY LIMITED (02340614)
- Filing history for GREENDALE MEWS MANAGEMENT COMPANY LIMITED (02340614)
- People for GREENDALE MEWS MANAGEMENT COMPANY LIMITED (02340614)
- More for GREENDALE MEWS MANAGEMENT COMPANY LIMITED (02340614)
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) |
---|---|---|---|
02 Sep 2024 | AD01 | Registered office address changed from 608 Jubilee Trading Estate Jubilee Road Letchworth Garden City SG6 1NE United Kingdom to Unit 40, Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ on 2 September 2024 | |
23 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
24 Apr 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
04 May 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 Mar 2023 | CS01 | Confirmation statement made on 30 March 2023 with no updates | |
01 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
30 Mar 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
27 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
01 Jun 2021 | CS01 | Confirmation statement made on 30 March 2021 with no updates | |
06 May 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
11 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
26 Feb 2020 | TM01 | Termination of appointment of Richard Peter Bayley as a director on 6 September 2019 | |
04 Oct 2019 | AD01 | Registered office address changed from 14 Woodside Industrial Park, Works Road Letchworth Garden City SG6 1LA England to 608 Jubilee Trading Estate Jubilee Road Letchworth Garden City SG6 1NE on 4 October 2019 | |
13 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
01 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
14 May 2018 | CS01 | Confirmation statement made on 30 March 2018 with no updates | |
31 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
10 Aug 2017 | AD01 | Registered office address changed from C/O Proactive Block Management Limited 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR England to 14 Woodside Industrial Park, Works Road Letchworth Garden City SG6 1LA on 10 August 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
10 May 2016 | AD01 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to C/O Proactive Block Management Limited 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR on 10 May 2016 | |
04 May 2016 | AA | Micro company accounts made up to 31 December 2015 | |
20 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
22 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
16 Mar 2015 | AA | Micro company accounts made up to 31 December 2014 |