Advanced company searchLink opens in new window

GREENGATE MANAGEMENT LIMITED

Company number 08357166

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)
02 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
24 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
04 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
31 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with updates
24 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
12 Oct 2018 AP01 Appointment of Mr Paul Andrew Moran as a director on 11 October 2018
21 Sep 2018 PSC02 Notification of Uk Circuits and Electronics Limited as a person with significant control on 1 June 2018
01 Jun 2018 AD01 Registered office address changed from 8 De Walden Court 85 New Cavendish Street London W1W 6XD England to Unit B9 Greengate Industrial Estate Greenside Way Chadderton M24 1SW on 1 June 2018
01 Jun 2018 PSC07 Cessation of Chadderton Llp as a person with significant control on 1 June 2018
01 Jun 2018 TM02 Termination of appointment of Mark David Thomspson as a secretary on 1 June 2018
01 Jun 2018 TM01 Termination of appointment of Jennifer Frances Burkeman as a director on 1 June 2018
01 Jun 2018 TM01 Termination of appointment of Andrea Lynn Thompson as a director on 1 June 2018
18 May 2018 AA Accounts for a dormant company made up to 31 March 2018
29 Mar 2018 AP01 Appointment of Mr John David Greenwood as a director on 22 February 2018
12 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
20 Dec 2017 AD01 Registered office address changed from Treviot House 186-192 High Street Ilford Essex IG1 1LR to 8 De Walden Court 85 New Cavendish Street London W1W 6XD on 20 December 2017
12 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017