Advanced company searchLink opens in new window

GREEN HALL PROPERTY MANAGEMENT LIMITED

Company number 09816329

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)
22 May 2024 AA Micro company accounts made up to 31 October 2023
23 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
20 Jun 2023 AA Micro company accounts made up to 31 October 2022
20 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
17 Mar 2022 AA Micro company accounts made up to 31 October 2021
19 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
26 Mar 2021 AA Micro company accounts made up to 31 October 2020
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
11 Aug 2020 AA Micro company accounts made up to 31 October 2019
08 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
29 May 2019 AA Micro company accounts made up to 31 October 2018
30 Nov 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
30 Nov 2018 AP01 Appointment of Mrs Melinda Jean Roper as a director on 1 September 2018
30 Nov 2018 AP01 Appointment of Mrs Dawn Marie Spilsbury as a director on 1 September 2018
30 Nov 2018 AP01 Appointment of Mr Paul Wain as a director on 1 September 2018
18 Oct 2018 PSC08 Notification of a person with significant control statement
17 Aug 2018 TM01 Termination of appointment of Kenneth John Nicholson as a director on 10 August 2018
20 Feb 2018 AP04 Appointment of Castle Estates (Property Management Services) Ltd as a secretary on 1 January 2018
20 Feb 2018 TM02 Termination of appointment of Centrick Limited as a secretary on 31 December 2017
20 Feb 2018 AD01 Registered office address changed from 19 Highfield Road Edgbaston Birmingham B15 3BH England to C/O Mj Accountancy Ltd Suites 2 & 3 Bow Street Chambers 1/2 Bow Street Rugeley WS15 2BT on 20 February 2018
28 Nov 2017 AA Micro company accounts made up to 31 October 2017
27 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
27 Oct 2017 PSC07 Cessation of Nicholas Adam Liddell as a person with significant control on 6 December 2016
27 Oct 2017 PSC07 Cessation of Christopher John Liddell as a person with significant control on 6 December 2016
28 Jul 2017 AA Micro company accounts made up to 31 October 2016