GREETHAM MANAGEMENT COMPANY LIMITED
Company number 10476823
- Company Overview for GREETHAM MANAGEMENT COMPANY LIMITED (10476823)
- Filing history for GREETHAM MANAGEMENT COMPANY LIMITED (10476823)
- People for GREETHAM MANAGEMENT COMPANY LIMITED (10476823)
- More for GREETHAM MANAGEMENT COMPANY LIMITED (10476823)
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) |
---|---|---|---|
07 Jan 2025 | CH01 | Director's details changed for Mrs Jennifer Louise Burdett on 1 January 2025 | |
07 Jan 2025 | CH01 | Director's details changed for Mrs Jennifer Louise Burdett on 1 January 2025 | |
04 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
04 Dec 2024 | CS01 | Confirmation statement made on 4 December 2024 with no updates | |
08 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
17 Apr 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
04 Jan 2023 | AD01 | Registered office address changed from Boulton House 17-21 Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 4 January 2023 | |
05 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
10 Nov 2022 | AP01 | Appointment of Mrs Jennifer Louise Burdett as a director on 10 November 2022 | |
04 Jul 2022 | TM01 | Termination of appointment of Janet Meenaghan as a director on 23 June 2022 | |
04 Jul 2022 | TM01 | Termination of appointment of Malvin Edward Smith as a director on 23 June 2022 | |
04 Apr 2022 | TM02 | Termination of appointment of Preim Limited as a secretary on 1 April 2022 | |
04 Apr 2022 | AD01 | Registered office address changed from Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT England to Boulton House 17-21 Chorlton Street Manchester M1 3HY on 4 April 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
08 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
12 Jan 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with updates | |
28 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
22 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
23 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
23 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
12 Sep 2018 | AP01 | Appointment of Mr Robert John Seer as a director on 12 September 2018 | |
12 Sep 2018 | AP01 | Appointment of Mrs Karen Lorraine Seer as a director on 6 September 2018 |