GREENFIELD COURT (BRISTOL) MANAGEMENT COMPANY LIMITED
Company number 04956676
- Company Overview for GREENFIELD COURT (BRISTOL) MANAGEMENT COMPANY LIMITED (04956676)
- Filing history for GREENFIELD COURT (BRISTOL) MANAGEMENT COMPANY LIMITED (04956676)
- People for GREENFIELD COURT (BRISTOL) MANAGEMENT COMPANY LIMITED (04956676)
- More for GREENFIELD COURT (BRISTOL) MANAGEMENT COMPANY LIMITED (04956676)
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 Dec 2024 | CS01 | Confirmation statement made on 7 November 2024 with no updates | |
22 Apr 2024 | PSC08 | Notification of a person with significant control statement | |
25 Jan 2024 | AA | Micro company accounts made up to 30 November 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from , 12 Greenway Farm, Bath Road, Wick, Bristol, BS30 5RL, England to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 4 December 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
21 Nov 2023 | PSC07 | Cessation of Richard Townshend as a person with significant control on 21 November 2023 | |
21 Nov 2023 | PSC07 | Cessation of Linda Jane Mann as a person with significant control on 21 November 2023 | |
21 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
18 Feb 2022 | AA | Micro company accounts made up to 30 November 2021 | |
17 Feb 2022 | AD01 | Registered office address changed from , 236 Henleaze Road, Henleaze, Bristol, BS9 4NG, England to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 17 February 2022 | |
10 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
10 Feb 2021 | AA | Micro company accounts made up to 30 November 2020 | |
29 Jan 2021 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
14 Aug 2020 | AA | Micro company accounts made up to 30 November 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
28 Aug 2019 | AD01 | Registered office address changed from , 4 Branksome Road, Redland, Bristol, BS6 7LL, England to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 28 August 2019 | |
27 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
28 Apr 2018 | AD01 | Registered office address changed from , Lower Court 9 Lower Court, Road Almondsbury, Bristol, BS32 4DX to B1 Vantage Park, Old Gloucester Road Hambrook Bristol BS16 1GW on 28 April 2018 | |
25 Apr 2018 | AP01 | Appointment of Mr Robert Allan Dymock as a director on 20 April 2018 | |
25 Apr 2018 | AP01 | Appointment of Mrs Carolyn Ann Dymock as a director on 20 April 2018 | |
15 Apr 2018 | PSC01 | Notification of Linda Jane Mann as a person with significant control on 3 April 2018 | |
15 Apr 2018 | PSC01 | Notification of Richard Townshend as a person with significant control on 3 April 2018 |