Advanced company searchLink opens in new window

GREENVALE (PURLEIGH) MANAGEMENT COMPANY LIMITED

Company number 10890085

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)
18 Dec 2024 AA Micro company accounts made up to 31 March 2024
30 Aug 2024 CS01 Confirmation statement made on 30 July 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
31 Jul 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
31 Jul 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
13 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
13 Aug 2020 AD02 Register inspection address has been changed from C/O Birketts Llp, Brierly Place New London Road Chelmsford Essex CM2 0AP England to 4 Greenvale Purleigh Chelmsford CM3 6FQ
16 Mar 2020 AP01 Appointment of Mrs Kelly Tilley as a director on 16 March 2020
16 Mar 2020 AP01 Appointment of Mr Wayne Lester Tilley as a director on 16 March 2020
15 Mar 2020 AP01 Appointment of Mrs Jenny Ann Shepherd as a director on 15 March 2020
15 Mar 2020 AP01 Appointment of Mr Dean Andrew Shepherd as a director on 15 March 2020
10 Mar 2020 AP01 Appointment of Mrs Julie Knights as a director on 10 March 2020
10 Mar 2020 AP01 Appointment of Mr Peter Barry Knights as a director on 10 March 2020
12 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
18 Nov 2019 AP01 Appointment of Mrs Tracy Jane Kinnane as a director on 18 November 2019
18 Nov 2019 AP01 Appointment of Mr David Joseph Kinnane as a director on 18 November 2019
09 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
04 Nov 2019 PSC08 Notification of a person with significant control statement
01 Nov 2019 PSC07 Cessation of Task Force Developments Limited as a person with significant control on 1 November 2019
01 Nov 2019 AD01 Registered office address changed from The White House Maypole Road Wickham Bishops Essex CM8 3LX United Kingdom to 4 Greenvale Purleigh Chelmsford CM3 6FQ on 1 November 2019