GREEN VIEW MANAGEMENT COMPANY RH10 4AF LIMITED
Company number 08145655
- Company Overview for GREEN VIEW MANAGEMENT COMPANY RH10 4AF LIMITED (08145655)
- Filing history for GREEN VIEW MANAGEMENT COMPANY RH10 4AF LIMITED (08145655)
- People for GREEN VIEW MANAGEMENT COMPANY RH10 4AF LIMITED (08145655)
- More for GREEN VIEW MANAGEMENT COMPANY RH10 4AF LIMITED (08145655)
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
|
|
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 |