GREENES COURT MANAGEMENT COMPANY LIMITED
Company number 03084388
- Company Overview for GREENES COURT MANAGEMENT COMPANY LIMITED (03084388)
- Filing history for GREENES COURT MANAGEMENT COMPANY LIMITED (03084388)
- People for GREENES COURT MANAGEMENT COMPANY LIMITED (03084388)
- More for GREENES COURT MANAGEMENT COMPANY LIMITED (03084388)
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) |
---|---|---|---|
12 Jan 2019 | AP01 | Appointment of Mrs Anne Christine Halls as a director on 1 January 2019 | |
27 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
10 May 2018 | TM01 | Termination of appointment of Mary Grace Sheasby as a director on 10 May 2018 | |
27 Apr 2018 | AP01 | Appointment of Mrs Linda May Smurthwaite as a director on 18 April 2018 | |
21 Apr 2018 | AP01 | Appointment of Mr Michael Ernest Foskett as a director on 18 April 2018 | |
19 Apr 2018 | TM01 | Termination of appointment of Marion Mary Starling as a director on 18 April 2018 | |
12 Mar 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
29 Mar 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
10 Jan 2017 | TM02 | Termination of appointment of Blake Property Management Limited as a secretary on 10 January 2017 | |
10 Jan 2017 | AD01 | Registered office address changed from C/O Blake Property Management 2 Meadow Park Stoke Mandeville Aylesbury HP22 5XH to Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG on 10 January 2017 | |
27 Jul 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
26 May 2016 | AP01 | Appointment of Mrs Marion Mary Starling as a director on 24 May 2016 | |
26 May 2016 | TM01 | Termination of appointment of Mary Patricia Leyland as a director on 24 May 2016 | |
04 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
26 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Sep 2014 | AP04 | Appointment of Blake Property Management Ltd as a secretary on 1 August 2014 | |
22 Sep 2014 | CH04 | Secretary's details changed | |
22 Sep 2014 | AR01 |
Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
16 Sep 2014 | CH04 | Secretary's details changed | |
10 Sep 2014 | AP04 | Appointment of Blake Property Management Limited as a secretary on 1 August 2014 | |
18 Aug 2014 | TM01 | Termination of appointment of Thomas Wilson Pepper as a director on 1 July 2014 | |
18 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
31 Jul 2014 | TM02 | Termination of appointment of Cosec Management Services Limited as a secretary on 31 July 2014 |