Advanced company searchLink opens in new window

GREEN GATES (MAIDENHEAD) MANAGEMENT COMPANY LIMITED

Company number 10735381

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)
09 Dec 2024 AA Micro company accounts made up to 30 April 2024
22 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
11 Mar 2024 AA Micro company accounts made up to 30 April 2023
20 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
20 Oct 2021 AP01 Appointment of Mr Matthew Robert Proctor as a director on 20 October 2021
13 Aug 2021 CH01 Director's details changed for Professor Andrew Thomas Stephen on 13 August 2021
02 Jun 2021 AA Micro company accounts made up to 30 April 2021
24 May 2021 AP01 Appointment of Mrs Rebecca Ann O'hara as a director on 26 April 2021
13 May 2021 AP04 Appointment of Cleaver Property Management Ltd as a secretary on 13 May 2021
13 May 2021 AD01 Registered office address changed from , 7 Woodlands Rise, Maidenhead, Berkshire, SL6 1JE to Unit 4 Anvil Court Denmark Street Wokingham RG40 2BB on 13 May 2021
12 May 2021 TM01 Termination of appointment of Richard Andrew Bryan as a director on 26 April 2021
12 May 2021 TM01 Termination of appointment of Timothy John Wooldridge as a director on 26 April 2021
11 May 2021 AP01 Appointment of Professor Andrew Thomas Stephen as a director on 26 April 2021
11 May 2021 AD01 Registered office address changed from , C/O the Gate International Drive, Solihull, B90 4WA, England to Unit 4 Anvil Court Denmark Street Wokingham RG40 2BB on 11 May 2021
21 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
19 Aug 2020 AA Total exemption full accounts made up to 30 April 2020
13 May 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
15 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
17 Jul 2019 AD01 Registered office address changed from , C/O Im House South Drive, Coleshill, Birmingham, B46 1DF, United Kingdom to Unit 4 Anvil Court Denmark Street Wokingham RG40 2BB on 17 July 2019
01 Jul 2019 CH01 Director's details changed for Mr Richard Andrew Bryan on 1 July 2019
25 Apr 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
08 Apr 2019 PSC01 Notification of Timothy John Wooldridge as a person with significant control on 5 April 2019
08 Apr 2019 PSC07 Cessation of David John Paul Jervis as a person with significant control on 5 April 2019