Advanced company searchLink opens in new window

GREENACRE HOUSE MANAGEMENT COMPANY LIMITED

Company number 11025264

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)
10 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with no updates
27 Jun 2024 AA Accounts for a dormant company made up to 30 October 2023
27 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
10 Feb 2023 AA Accounts for a dormant company made up to 30 October 2022
27 Oct 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
07 Jul 2022 AA Accounts for a dormant company made up to 30 October 2021
26 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
29 Jul 2021 AA Accounts for a dormant company made up to 30 October 2020
02 Dec 2020 CS01 Confirmation statement made on 22 October 2020 with updates
25 Nov 2020 PSC08 Notification of a person with significant control statement
25 Nov 2020 SH01 Statement of capital following an allotment of shares on 17 March 2020
  • GBP 5
30 Jun 2020 AD01 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom to 45 Duke Street Trowbridge BA14 8EA on 30 June 2020
30 Jun 2020 TM01 Termination of appointment of Marco Vigni as a director on 17 March 2020
30 Jun 2020 TM01 Termination of appointment of Giacomo Chicco as a director on 17 March 2020
30 Jun 2020 PSC07 Cessation of Giacomo Chicco as a person with significant control on 17 March 2020
30 Jun 2020 PSC07 Cessation of Marco Vigni as a person with significant control on 17 March 2020
30 Jun 2020 AA Micro company accounts made up to 30 October 2019
16 Dec 2019 AA Accounts for a dormant company made up to 30 October 2018
12 Dec 2019 DS02 Withdraw the company strike off application
09 Dec 2019 AP01 Appointment of Mrs Linda Ann Hammond as a director on 9 December 2019
07 Dec 2019 CS01 Confirmation statement made on 22 October 2019 with no updates
07 Dec 2019 AP03 Appointment of Joanne Snook-Haldane as a secretary on 6 December 2019
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2019 DS01 Application to strike the company off the register
23 Jul 2019 AA01 Previous accounting period shortened from 31 October 2018 to 30 October 2018