Advanced company searchLink opens in new window

GREENACRES (THE AVENUE) MANAGEMENT COMPANY LIMITED

Company number 00902242

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)
15 Aug 2019 AP01 Appointment of Mr Neil Honeybone as a director on 15 August 2019
15 Aug 2019 TM01 Termination of appointment of William Hambleton as a director on 12 August 2019
16 Jul 2019 AA Micro company accounts made up to 31 March 2019
15 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
24 Aug 2018 AP01 Appointment of Mrs Susan Mary Bernadette Hailstone as a director on 13 August 2018
15 Aug 2018 AA Micro company accounts made up to 31 March 2018
11 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
20 Jul 2017 AA Micro company accounts made up to 31 March 2017
19 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
26 Jan 2017 TM01 Termination of appointment of James Giles Roger Alington as a director on 19 January 2017
02 Aug 2016 TM01 Termination of appointment of Susan Laura Lazarus as a director on 21 June 2016
18 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
16 May 2016 TM01 Termination of appointment of Marjorie Elizabeth Benyon as a director on 2 June 2015
24 Feb 2016 AP01 Appointment of Mrs Jill Elizabeth Batchelor as a director on 2 July 2015
24 Feb 2016 AP01 Appointment of Mr William Hambleton as a director on 2 July 2015
05 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 300
24 Jul 2015 AP03 Appointment of Mr Anthony John Mellery-Pratt as a secretary on 16 July 2015
24 Jul 2015 AD01 Registered office address changed from Sandbourne Chambers 328a Wimborne Road Winton Bournemouth Dorset BH92HH to C/O Rebbeck Brothers 10 Exeter Road Bournemouth BH2 5AN on 24 July 2015
14 Jul 2015 TM02 Termination of appointment of Stephen Trevor Owens as a secretary on 19 June 2015
05 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
01 May 2015 AP01 Appointment of Mr James Giles Roger Alington as a director on 9 April 2015
20 Apr 2015 AP01 Appointment of Mrs Marjorie Elizabeth Benyon as a director on 9 April 2015
26 Mar 2015 TM01 Termination of appointment of Richard Michael Berg as a director on 25 March 2015
12 Mar 2015 TM01 Termination of appointment of Alan Dennis Berry as a director on 5 March 2015