GREENCOURT HOME MANAGEMENT LIMITED
Company number 10086355
- Company Overview for GREENCOURT HOME MANAGEMENT LIMITED (10086355)
- Filing history for GREENCOURT HOME MANAGEMENT LIMITED (10086355)
- People for GREENCOURT HOME MANAGEMENT LIMITED (10086355)
- More for GREENCOURT HOME MANAGEMENT LIMITED (10086355)
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 |