Advanced company searchLink opens in new window

GREENVIEW MANAGEMENT COMPANY LIMITED

Company number 07072387

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)
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
10 Nov 2021 CH01 Director's details changed for Ms Sandra Ann Higginbottom on 10 November 2021
10 Nov 2021 CH01 Director's details changed for Mr Robert Greenhalgh on 10 November 2021
08 Nov 2021 PSC07 Cessation of Sandra Higginbottom as a person with significant control on 8 November 2021
08 Nov 2021 PSC02 Notification of Greenview Freehold Limited as a person with significant control on 8 November 2021
08 Jan 2021 CS01 Confirmation statement made on 11 November 2020 with no updates
13 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
17 Mar 2020 AD01 Registered office address changed from 375 Tonge Moor Road Bolton BL2 2JR England to Bedford House 60 Chorley New Road Bolton BL1 4DA on 17 March 2020
11 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
27 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
19 Jun 2019 AD01 Registered office address changed from 53 Timberbottom Bradshaw Bolton BL2 3DQ England to 375 Tonge Moor Road Bolton BL2 2JR on 19 June 2019
13 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with updates
12 Nov 2018 PSC01 Notification of Sandra Higginbottom as a person with significant control on 22 December 2017
12 Nov 2018 PSC07 Cessation of Roger Bailey Wynne as a person with significant control on 22 December 2017
30 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
21 Aug 2018 AD01 Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to 53 Timberbottom Bradshaw Bolton BL2 3DQ on 21 August 2018
25 Jan 2018 TM02 Termination of appointment of Patrick Joseph Ruane as a secretary on 18 January 2018
25 Jan 2018 TM01 Termination of appointment of Roger Bailey Wynne as a director on 18 January 2018
25 Jan 2018 AP01 Appointment of Mr Robert Greenhalgh as a director on 18 January 2018
25 Jan 2018 AP01 Appointment of Ms Sandra Ann Higginbottom as a director on 18 January 2018