Advanced company searchLink opens in new window

GREEN VIEW MANAGEMENT COMPANY RH10 4AF LIMITED

Company number 08145655

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 Sep 2024 CS01 Confirmation statement made on 17 July 2024 with no updates
12 Sep 2024 PSC07 Cessation of Mitchell Ryan Beeney as a person with significant control on 17 July 2024
03 Jul 2024 CH01 Director's details changed for Mr Michael James Ibbitson on 3 July 2024
30 Apr 2024 CERTNM Company name changed green view management company [crawley down] LIMITED\certificate issued on 30/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-22
22 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
28 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
11 Apr 2023 AP01 Appointment of Ms Nikki Brennan as a director on 30 March 2023
01 Aug 2022 CS01 Confirmation statement made on 17 July 2022 with no updates
08 Jun 2022 TM01 Termination of appointment of James Newton Mcintyre as a director on 30 May 2022
29 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
03 Aug 2021 CS01 Confirmation statement made on 17 July 2021 with updates
30 Apr 2021 AA Accounts for a dormant company made up to 31 July 2020
04 Sep 2020 CS01 Confirmation statement made on 17 July 2020 with updates
04 Sep 2020 AD01 Registered office address changed from 3 Green View Crawley Down Crawley RH10 4AF England to 5 Chigwell Road London E18 1LR on 4 September 2020
04 Sep 2020 CH01 Director's details changed for Mr James Newton Mcintyre on 4 September 2020
04 Sep 2020 CH01 Director's details changed for Mr Michael James Ibbitson on 4 September 2020
25 Jun 2020 TM01 Termination of appointment of Mitchell Ryan Beeney as a director on 1 June 2020
21 Apr 2020 TM01 Termination of appointment of Iain Kenneth Brightwell as a director on 21 April 2020
21 Apr 2020 PSC07 Cessation of Iain Kenneth Brightwell as a person with significant control on 21 April 2020
21 Apr 2020 AD01 Registered office address changed from Blackberry Cottage Blackberry Road Felcourt East Grinstead West Sussex RH19 2LH to 3 Green View Crawley Down Crawley RH10 4AF on 21 April 2020
21 Apr 2020 PSC01 Notification of James Mcintyre as a person with significant control on 21 April 2020
21 Apr 2020 PSC01 Notification of Michael James Ibbitson as a person with significant control on 21 April 2020
21 Apr 2020 PSC01 Notification of Mitchell Ryan Beeney as a person with significant control on 21 April 2020
21 Apr 2020 PSC01 Notification of Matthew Ian Fuller as a person with significant control on 21 April 2020