GREENHURST MANAGEMENT COMPANY LIMITED
Company number 03492343
- Company Overview for GREENHURST MANAGEMENT COMPANY LIMITED (03492343)
- Filing history for GREENHURST MANAGEMENT COMPANY LIMITED (03492343)
- People for GREENHURST MANAGEMENT COMPANY LIMITED (03492343)
- More for GREENHURST MANAGEMENT COMPANY LIMITED (03492343)
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) |
---|---|---|---|
19 Mar 2024 | AP04 | Appointment of Moonstone Block Management Limited as a secretary on 19 March 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
29 Sep 2023 | TM01 | Termination of appointment of Philip Anthony Drew as a director on 1 September 2023 | |
09 Mar 2023 | AD01 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Ground Floor Office Westpoint Hermitage Road Birmingham B15 3US on 9 March 2023 | |
06 Mar 2023 | TM02 | Termination of appointment of Remus Management Limited as a secretary on 23 February 2023 | |
08 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
18 Oct 2021 | AP04 | Appointment of Remus Management Limited as a secretary on 6 October 2021 | |
18 Oct 2021 | AD01 | Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 18 October 2021 | |
18 Oct 2021 | AD01 | Registered office address changed from Royal London House 35 Paradise Street Birmingham B1 2AJ England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 18 October 2021 | |
18 Oct 2021 | TM02 | Termination of appointment of Wolfs Block Management Limited as a secretary on 6 October 2021 | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
21 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
23 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
04 Jan 2018 | CH04 | Secretary's details changed for Wolf's Property Management Limited on 25 April 2017 | |
21 Apr 2017 | AD01 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Royal London House 35 Paradise Street Birmingham B1 2AJ on 21 April 2017 | |
21 Apr 2017 | AP04 | Appointment of Wolfs Property Management Limited as a secretary on 23 February 2017 | |
01 Apr 2017 | AA | Accounts for a dormant company made up to 31 December 2016 |