Advanced company searchLink opens in new window

GREENHILL COURT ESTATES MANAGEMENT LIMITED

Company number 06225182

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)
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
12 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 18
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
31 Jan 2014 AD01 Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ United Kingdom on 31 January 2014
01 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
06 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
30 Apr 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
06 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
04 Feb 2011 AD01 Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae Bocam Park Bridgend Bidgend County Borough CF35 5LJ on 4 February 2011
30 Nov 2010 AA Total exemption small company accounts made up to 30 April 2010
29 Apr 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
05 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
08 Jun 2009 363a Return made up to 24/04/09; full list of members
01 Oct 2008 AA Accounts for a dormant company made up to 30 April 2008
17 Sep 2008 363a Return made up to 24/04/08; full list of members
17 Sep 2008 287 Registered office changed on 17/09/2008 from 89 turnpike close dinas powys cardiff CF64 4HY
24 Oct 2007 CERTNM Company name changed mandaco 512 LIMITED\certificate issued on 24/10/07
24 Oct 2007 288a New secretary appointed;new director appointed
24 Oct 2007 288a New director appointed
24 Oct 2007 88(2)R Ad 28/09/07--------- £ si 17@1=17 £ ic 1/18
24 Oct 2007 288b Secretary resigned
24 Oct 2007 288b Director resigned
24 Oct 2007 287 Registered office changed on 24/10/07 from: c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB
24 Apr 2007 NEWINC Incorporation