GREENACRES (LOWER KINGSWOOD) MANAGEMENT COMPANY LIMITED
Company number 05202632
- Company Overview for GREENACRES (LOWER KINGSWOOD) MANAGEMENT COMPANY LIMITED (05202632)
- Filing history for GREENACRES (LOWER KINGSWOOD) MANAGEMENT COMPANY LIMITED (05202632)
- People for GREENACRES (LOWER KINGSWOOD) MANAGEMENT COMPANY LIMITED (05202632)
- More for GREENACRES (LOWER KINGSWOOD) MANAGEMENT COMPANY LIMITED (05202632)
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) |
---|---|---|---|
03 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
12 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
22 Nov 2023 | AA | Micro company accounts made up to 31 December 2022 | |
11 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 31 December 2021 | |
10 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
12 Nov 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
27 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
04 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Sep 2019 | CH01 | Director's details changed for Claire Louise Butler on 3 September 2019 | |
03 Sep 2019 | AD01 | Registered office address changed from South House, 21-37 South Street Dorking Surrey RH4 2JZ United Kingdom to 104 High Street Dorking RH4 1AZ on 3 September 2019 | |
30 Aug 2019 | CH01 | Director's details changed for Gavin Dunstan on 30 August 2019 | |
30 Aug 2019 | CH01 | Director's details changed for Claire Louise Butler on 30 August 2019 | |
22 Aug 2019 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to South House, 21-37 South Street Dorking Surrey RH4 2JZ on 22 August 2019 | |
21 Aug 2019 | TM02 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 1 August 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
15 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with updates | |
20 Jul 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Nov 2017 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 8 August 2017 | |
22 Nov 2017 | TM02 | Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 | |
22 Nov 2017 | AD01 | Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to 94 Park Lane Croydon Surrey CR0 1JB on 22 November 2017 | |
21 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Aug 2017 | CH04 | Secretary's details changed for Gordon & Company (Property Consultants) Limited on 1 August 2017 |