Advanced company searchLink opens in new window

GREENCOURT HOME MANAGEMENT LIMITED

Company number 10086355

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 Dec 2024 AA Micro company accounts made up to 31 March 2024
03 Jun 2024 PSC01 Notification of Hannah Clare Yewbrey as a person with significant control on 31 May 2024
03 Jun 2024 PSC01 Notification of Andrew Mark Mccarthy as a person with significant control on 31 May 2024
31 May 2024 PSC01 Notification of Kevin Childs as a person with significant control on 31 May 2024
31 May 2024 AP01 Appointment of Mr Kevin Childs as a director on 31 May 2024
17 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
17 Apr 2024 TM01 Termination of appointment of Mark Basil Emmerson as a director on 8 April 2024
08 Apr 2024 PSC07 Cessation of Mark Basil Emmerson as a person with significant control on 8 April 2024
08 Apr 2024 TM01 Termination of appointment of Kevin John Bourne as a director on 8 April 2024
08 Jun 2023 AA Micro company accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with updates
23 May 2022 AA Micro company accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
13 May 2021 AA Micro company accounts made up to 31 March 2021
13 May 2021 AD01 Registered office address changed from , 1386 1386, London Road, Leigh-on-Sea, Essex, SS9 2UJ, United Kingdom to 1386 London Road Leigh-on-Sea Essex SS9 2UJ on 13 May 2021
13 May 2021 AD01 Registered office address changed from , 3 Greencourt, Leigh-on-Sea, Essex, SS9 3FA, United Kingdom to 1386 London Road Leigh-on-Sea Essex SS9 2UJ on 13 May 2021
30 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
28 Mar 2021 AP01 Appointment of Mr Andrew Mark Mccarthy as a director on 20 March 2021
06 May 2020 AA Micro company accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with updates
16 May 2019 AA Micro company accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with updates
19 Oct 2018 PSC01 Notification of Mark Basil Emmerson as a person with significant control on 19 October 2018
12 Jun 2018 TM01 Termination of appointment of Ian Thomas Pryor as a director on 12 June 2018
10 May 2018 AD01 Registered office address changed from , 3 3 Greencourt, Leigh-on-Sea, SS9 3FA, United Kingdom to 1386 London Road Leigh-on-Sea Essex SS9 2UJ on 10 May 2018