- Company Overview for GREENGATE MANAGEMENT LIMITED (08357166)
- Filing history for GREENGATE MANAGEMENT LIMITED (08357166)
- People for GREENGATE MANAGEMENT LIMITED (08357166)
- More for GREENGATE MANAGEMENT LIMITED (08357166)
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 |