GREENWICH HOUSE MANAGEMENT COMPANY LIMITED
Company number 02691208
- Company Overview for GREENWICH HOUSE MANAGEMENT COMPANY LIMITED (02691208)
- Filing history for GREENWICH HOUSE MANAGEMENT COMPANY LIMITED (02691208)
- People for GREENWICH HOUSE MANAGEMENT COMPANY LIMITED (02691208)
- More for GREENWICH HOUSE MANAGEMENT COMPANY LIMITED (02691208)
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) |
---|---|---|---|
24 Feb 2025 | AP01 | Appointment of Mr John George Watsham as a director on 30 January 2025 | |
13 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
07 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
28 Feb 2023 | CS01 | Confirmation statement made on 27 February 2023 with updates | |
16 Feb 2023 | AA | Micro company accounts made up to 31 December 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with updates | |
20 Jan 2022 | AA | Micro company accounts made up to 31 December 2021 | |
31 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
04 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with updates | |
01 Dec 2020 | AP01 | Appointment of Mrs Jeanette Marion Ellis as a director on 1 December 2020 | |
01 Dec 2020 | TM01 | Termination of appointment of Paul Leon Mors as a director on 1 December 2020 | |
21 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
16 Apr 2020 | AP01 | Appointment of Mrs Lisa Barbara Jenner as a director on 13 April 2020 | |
15 Mar 2020 | TM01 | Termination of appointment of Roger Emery as a director on 12 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 27 February 2020 with updates | |
04 Mar 2019 | CS01 | Confirmation statement made on 27 February 2019 with no updates | |
01 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
27 Feb 2018 | CS01 | Confirmation statement made on 27 February 2018 with no updates | |
30 Mar 2017 | CS01 | Confirmation statement made on 27 February 2017 with updates | |
28 Feb 2017 | AA | Micro company accounts made up to 31 December 2016 | |
24 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
08 Apr 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
05 Apr 2016 | CH01 | Director's details changed for Mr Roger Emery on 5 April 2016 | |
13 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |