GREEN GATES (MAIDENHEAD) MANAGEMENT COMPANY LIMITED
Company number 10735381
- Company Overview for GREEN GATES (MAIDENHEAD) MANAGEMENT COMPANY LIMITED (10735381)
- Filing history for GREEN GATES (MAIDENHEAD) MANAGEMENT COMPANY LIMITED (10735381)
- People for GREEN GATES (MAIDENHEAD) MANAGEMENT COMPANY LIMITED (10735381)
- More for GREEN GATES (MAIDENHEAD) MANAGEMENT COMPANY LIMITED (10735381)
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 |