Advanced company searchLink opens in new window

GREENHURST MANAGEMENT COMPANY LIMITED

Company number 03492343

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)
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