THE GREENHALGH COURT MANAGEMENT COMPANY LIMITED
Company number 06005089
- Company Overview for THE GREENHALGH COURT MANAGEMENT COMPANY LIMITED (06005089)
- Filing history for THE GREENHALGH COURT MANAGEMENT COMPANY LIMITED (06005089)
- People for THE GREENHALGH COURT MANAGEMENT COMPANY LIMITED (06005089)
- More for THE GREENHALGH COURT MANAGEMENT COMPANY LIMITED (06005089)
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
|
|
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
|