Advanced company searchLink opens in new window

THE GREENHALGH COURT MANAGEMENT COMPANY LIMITED

Company number 06005089

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 Jul 2018 AD01 Registered office address changed from Optimum House Clippers Quay Salford M50 3XP England to Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX on 12 July 2018
25 Jan 2018 CS01 Confirmation statement made on 8 December 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Aug 2017 AD01 Registered office address changed from Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE England to Optimum House Clippers Quay Salford M50 3XP on 24 August 2017
08 Aug 2017 AP01 Appointment of Mr Simon Richard Ashdown as a director on 3 July 2017
20 Jul 2017 PSC07 Cessation of Northumberland & Durham Property Trust Limited as a person with significant control on 3 July 2017
20 Jul 2017 TM01 Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 3 July 2017
20 Jul 2017 TM02 Termination of appointment of Adam Mcghin as a secretary on 4 July 2017
20 Jul 2017 TM01 Termination of appointment of Mark Jeremy Robson as a director on 3 July 2017
14 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
08 Nov 2016 AP01 Appointment of Mrs Anne Ryall as a director on 6 October 2016
10 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Mar 2016 TM02 Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016
24 Mar 2016 AP03 Appointment of Adam Mcghin as a secretary on 4 March 2016
15 Feb 2016 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 52
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Jul 2015 AP03 Appointment of Michael Patrick Windle as a secretary on 2 June 2015
02 Jul 2015 AP01 Appointment of Mr Mark Jeremy Robson as a director on 2 June 2015
02 Jul 2015 AP01 Appointment of Mr Nicholas Mark Fletcher Jopling as a director on 2 June 2015
29 Jun 2015 AD01 Registered office address changed from Optimum House Clippers Quay Salford M50 3XP to Citygate St. James Boulevard Newcastle upon Tyne NE1 4JE on 29 June 2015
26 Jun 2015 TM01 Termination of appointment of Andrew Roberts as a director on 2 June 2015
26 Jun 2015 TM01 Termination of appointment of Simon Richard Ashdown as a director on 2 June 2015
26 Jun 2015 TM02 Termination of appointment of Deborah Jane Mason as a secretary on 2 June 2015
28 Dec 2014 SH08 Change of share class name or designation
18 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 52