Advanced company searchLink opens in new window

GREENWICH HOUSE MANAGEMENT COMPANY LIMITED

Company number 02691208

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)
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
  • GBP 15
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