Advanced company searchLink opens in new window

46 GREEVEGATE MANAGEMENT COMPANY LIMITED

Company number 05051139

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)
26 Nov 2024 AA Total exemption full accounts made up to 28 February 2024
17 May 2024 CS01 Confirmation statement made on 17 May 2024 with updates
07 Mar 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
07 Mar 2024 PSC01 Notification of Gillian Patricia Tanner as a person with significant control on 18 February 2024
22 Feb 2024 TM01 Termination of appointment of Charles Gordon Tanner as a director on 18 February 2024
22 Feb 2024 PSC07 Cessation of Charles Gordon Tanner as a person with significant control on 18 February 2024
28 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
27 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
25 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
07 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
23 Feb 2022 PSC01 Notification of Elizabeth Jackson as a person with significant control on 23 February 2022
22 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
10 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
12 Nov 2020 AA Total exemption full accounts made up to 28 February 2020
11 Sep 2020 AD01 Registered office address changed from 11 King Street Kings Lynn Norfolk PE30 1ET to Unit 3, North Lynn Business Village Bergen Way North Lynn Industrial Estate King's Lynn PE30 2JG on 11 September 2020
25 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
19 Nov 2019 AA Micro company accounts made up to 28 February 2019
04 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with updates
21 Nov 2018 AA Micro company accounts made up to 28 February 2018
20 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with updates
14 Jun 2017 AA Micro company accounts made up to 28 February 2017
29 Mar 2017 AP01 Appointment of Mrs Sarah Dorothy Harrison as a director on 28 February 2017
29 Mar 2017 TM02 Termination of appointment of Alan Frank Haslam as a secretary on 28 February 2017
29 Mar 2017 TM01 Termination of appointment of Alan Frank Haslam as a director on 28 February 2017
21 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates