Advanced company searchLink opens in new window

GREENFIELD COURT (BRISTOL) MANAGEMENT COMPANY LIMITED

Company number 04956676

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)
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