GREENSIDE COURT MANAGEMENT LIMITED
Company number 03892380
- Company Overview for GREENSIDE COURT MANAGEMENT LIMITED (03892380)
- Filing history for GREENSIDE COURT MANAGEMENT LIMITED (03892380)
- People for GREENSIDE COURT MANAGEMENT LIMITED (03892380)
- More for GREENSIDE COURT MANAGEMENT LIMITED (03892380)
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) |
---|---|---|---|
04 Jun 2013 | AD01 | Registered office address changed from First Floor 283 Lymington Road Highcliffe Dorset BH23 5EB United Kingdom on 4 June 2013 | |
03 Jun 2013 | TM02 | Termination of appointment of J W T (South) Ltd as a secretary | |
03 Jun 2013 | AP04 | Appointment of Hpm South Limited as a secretary | |
14 Jan 2013 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
10 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
01 May 2012 | AP01 | Appointment of Mr Richard Kenneth Baker as a director | |
19 Apr 2012 | TM01 | Termination of appointment of Sheila Moore as a director | |
20 Mar 2012 | TM02 | Termination of appointment of John Woodhouse as a secretary | |
20 Mar 2012 | AP04 | Appointment of J W T (South) Ltd as a secretary | |
20 Mar 2012 | AD01 | Registered office address changed from Homecare Property Management Suite 9, Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET on 20 March 2012 | |
27 Jan 2012 | AP01 | Appointment of Mrs Sheila Agnes Moore as a director | |
29 Dec 2011 | AR01 | Annual return made up to 10 December 2011 with full list of shareholders | |
15 Dec 2011 | TM01 | Termination of appointment of Peter Moore as a director | |
27 Jun 2011 | TM01 | Termination of appointment of Frederick Ashmead as a director | |
14 Apr 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
30 Dec 2010 | AR01 | Annual return made up to 10 December 2010 with full list of shareholders | |
13 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
14 Jan 2010 | AR01 | Annual return made up to 10 December 2009 with full list of shareholders | |
28 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
24 Sep 2009 | 288a | Director appointed pamela sally bassett | |
22 Sep 2009 | 288b | Appointment terminated director margaret floyd | |
15 Dec 2008 | 363a | Return made up to 10/12/08; full list of members | |
11 Dec 2008 | 288c | Secretary's change of particulars / john woodhouse / 11/12/2008 | |
09 Oct 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
05 Sep 2008 | 287 | Registered office changed on 05/09/2008 from 356 lymington road highcliffe dorset BH23 5EY |