Advanced company searchLink opens in new window

MONDREM GREEN MANAGEMENT COMPANY LIMITED

Company number 08278299

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)
30 May 2024 CS01 Confirmation statement made on 27 May 2024 with no updates
05 Dec 2023 AA Micro company accounts made up to 30 November 2023
31 May 2023 CS01 Confirmation statement made on 27 May 2023 with no updates
19 Jan 2023 AA Micro company accounts made up to 30 November 2022
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
31 May 2022 CS01 Confirmation statement made on 27 May 2022 with updates
27 May 2022 AP01 Appointment of Mr Sanjib Singh Dosanjh as a director on 27 May 2022
27 May 2022 TM01 Termination of appointment of Surinder Dosanjh as a director on 27 May 2022
04 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with updates
17 May 2021 AA Total exemption full accounts made up to 30 November 2020
15 Sep 2020 AP01 Appointment of Mr Alexander Ronald Hugh Leslie as a director on 1 September 2020
17 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
28 May 2020 CS01 Confirmation statement made on 27 May 2020 with updates
13 Jan 2020 AD01 Registered office address changed from 68 High Street Tarporley CW6 0AT England to 2 Mondrem Green Little Budworth Tarporley Cheshire CW6 9GQ on 13 January 2020
10 Dec 2019 AP01 Appointment of Mrs Surinder Dosanjh as a director on 10 December 2019
10 Dec 2019 TM01 Termination of appointment of Stephen Reynold Westwell as a director on 10 December 2019
31 Jul 2019 AP01 Appointment of Mr John Gordon Smith as a director on 31 July 2019
31 Jul 2019 AP01 Appointment of Mrs Nicola Joanne Swinnerton as a director on 31 July 2019
24 Jun 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
16 Apr 2019 AA Micro company accounts made up to 30 November 2018
19 Mar 2019 TM01 Termination of appointment of Brian Keith Regan as a director on 19 March 2019
19 Mar 2019 AP01 Appointment of Mr Richard Smith as a director on 19 March 2019
19 Mar 2019 AD01 Registered office address changed from Hlb House 68 High Street Tarporley Cheshire to 68 High Street Tarporley CW6 0AT on 19 March 2019
13 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 30 November 2017