Advanced company searchLink opens in new window

102 GREENCROFT GARDENS MANAGEMENT LIMITED

Company number 02917964

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)
02 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
21 Nov 2023 AA Accounts for a dormant company made up to 30 June 2023
13 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
23 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
21 Feb 2023 CH01 Director's details changed for Cleopatra Mauredis on 21 February 2023
08 Sep 2022 CH01 Director's details changed for Sara Ann Harris on 8 September 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with updates
03 Dec 2021 AA Accounts for a dormant company made up to 30 June 2021
12 Oct 2021 TM01 Termination of appointment of Daniela Bonetto as a director on 20 August 2021
12 May 2021 AA Accounts for a dormant company made up to 30 June 2020
13 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with updates
03 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
05 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
14 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
06 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
11 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
09 Jan 2017 AA Accounts for a dormant company made up to 30 June 2016
05 Jan 2017 AP01 Appointment of Mr Martin Murphy as a director on 4 January 2017
04 Jan 2017 TM01 Termination of appointment of Stuart Michael Heaton as a director on 4 January 2017
14 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 7
06 Jan 2016 AA Accounts for a dormant company made up to 30 June 2015
06 Jan 2016 TM01 Termination of appointment of Tim Dudderidge as a director on 28 February 2011
25 Nov 2015 AD01 Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 25 November 2015