Advanced company searchLink opens in new window

GREENBRIAR (BLACKPOOL) PROPERTY MANAGEMENT LIMITED

Company number 03456187

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)
06 Jun 2015 AD01 Registered office address changed from 18 Whitby Road Lytham St Annes Lancashire FY8 3HA to First Floor 195 to 199 Ansdell Road Blackpool FY1 6PE on 6 June 2015
26 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
01 Dec 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 12
20 Aug 2014 TM01 Termination of appointment of Josef Frisch as a director on 15 August 2014
25 Mar 2014 AA Total exemption full accounts made up to 30 June 2013
08 Nov 2013 AA01 Previous accounting period shortened from 31 October 2013 to 30 June 2013
04 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 12
25 Jun 2013 AA Total exemption full accounts made up to 31 October 2012
05 Dec 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
24 Jan 2012 AA Total exemption small company accounts made up to 31 October 2011
23 Nov 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
18 May 2011 AA Total exemption small company accounts made up to 31 October 2010
05 May 2011 AP01 Appointment of Lee Stainton as a director
24 Nov 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
04 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
03 Nov 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
03 Nov 2009 CH01 Director's details changed for Josef Frisch on 28 October 2009
03 Nov 2009 CH01 Director's details changed for Louise Dawn Robins on 28 October 2009
06 Oct 2009 TM01 Termination of appointment of Sheila Pickup as a director
05 Sep 2009 288a Director appointed louise dawn robins
25 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
05 Jun 2009 288b Appointment terminated secretary michael whelan
05 Jun 2009 287 Registered office changed on 05/06/2009 from 33 abbeyville south shore blackpool lancashire FY4 2JU
05 Jun 2009 288a Secretary appointed debra jane sharman
23 May 2009 DISS40 Compulsory strike-off action has been discontinued