Advanced company searchLink opens in new window

THE GREENHALGH COURT MANAGEMENT COMPANY LIMITED

Company number 06005089

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)
21 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
20 Dec 2023 PSC08 Notification of a person with significant control statement
13 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
13 Dec 2023 PSC07 Cessation of Pervaiz Naviede as a person with significant control on 13 December 2023
07 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
15 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
24 Oct 2022 AP03 Appointment of Mr Darren Norris as a secretary on 24 October 2022
24 Oct 2022 AD01 Registered office address changed from Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX England to 41 Dilworth Lane Longridge Preston PR3 3st on 24 October 2022
27 Jan 2022 AA Accounts for a dormant company made up to 31 December 2021
10 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
12 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
07 Jan 2021 PSC01 Notification of Pervaiz Naviede as a person with significant control on 10 December 2020
07 Jan 2021 PSC07 Cessation of Atiq Saifuddin Karimbhai Anjarwalla as a person with significant control on 10 December 2020
07 Jan 2021 CS01 Confirmation statement made on 8 December 2020 with no updates
28 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
18 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
18 Dec 2019 PSC01 Notification of Atiq Saifuddin Karimbhai Anjarwalla as a person with significant control on 13 May 2019
18 Dec 2019 PSC07 Cessation of Fahmid Ali Rashid as a person with significant control on 13 May 2019
23 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
11 Jan 2019 CS01 Confirmation statement made on 8 December 2018 with updates
03 Jan 2019 CH01 Director's details changed for Mrs Anne Ryall on 8 December 2018
21 Sep 2018 PSC01 Notification of Fahmid Ali Rashid as a person with significant control on 26 July 2018
12 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jul 2018 AD01 Registered office address changed from Optimum House Clippers Quay Salford M50 3XP England to Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX on 12 July 2018
25 Jan 2018 CS01 Confirmation statement made on 8 December 2017 with no updates