Advanced company searchLink opens in new window

GREENLAND MEWS MANAGEMENT COMPANY LIMITED

Company number 01986328

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)
30 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
12 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
13 Dec 2023 RP05 Registered office address changed to PO Box 4385, 01986328 - Companies House Default Address, Cardiff, CF14 8LH on 13 December 2023
19 Sep 2023 AP04 Appointment of Renzo Technology Ltd as a secretary on 23 August 2023
19 Sep 2023 TM02 Termination of appointment of Secretarial Services Kdg Ltd as a secretary on 22 August 2023
19 Sep 2023 TM01 Termination of appointment of Sean Kevin Patrick Gair as a director on 29 June 2023
15 Sep 2023 AD01 Registered office address changed from Kdg House 85 Stafford Road Wallington SM6 9AP England to C/O Renzo Technology Ltd 5th Floor 167-169 Great Portland Street London W1W 5PF on 15 September 2023
11 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
03 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
12 May 2022 AAMD Amended total exemption full accounts made up to 31 July 2020
12 May 2022 AAMD Amended total exemption full accounts made up to 31 July 2021
23 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
03 Feb 2022 AD01 Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD England to Kdg House 85 Stafford Road Wallington SM6 9AP on 3 February 2022
10 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
03 Nov 2021 AD02 Register inspection address has been changed to 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD
02 Nov 2021 CH01 Director's details changed for Ronald Oliver West on 2 November 2021
02 Nov 2021 TM01 Termination of appointment of Victoria Jane Courtney as a director on 20 October 2021
02 Nov 2021 AD01 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 2 November 2021
02 Nov 2021 AP04 Appointment of Secretarial Services Kdg Ltd as a secretary on 15 October 2021
02 Nov 2021 TM02 Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 15 October 2021
12 May 2021 AP01 Appointment of Mr Duane Knight as a director on 11 May 2021
22 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
18 Feb 2021 AP01 Appointment of Mrs Carole Elizabeth Taylor as a director on 25 November 2020
18 Feb 2021 TM01 Termination of appointment of Klaus Cecil Laqueur as a director on 25 November 2020
18 Feb 2021 TM01 Termination of appointment of Jonathan Peter Rogers as a director on 25 November 2020