GREENWAYS RESIDENTIAL MANAGEMENT LIMITED
Company number 06291039
- Company Overview for GREENWAYS RESIDENTIAL MANAGEMENT LIMITED (06291039)
- Filing history for GREENWAYS RESIDENTIAL MANAGEMENT LIMITED (06291039)
- People for GREENWAYS RESIDENTIAL MANAGEMENT LIMITED (06291039)
- More for GREENWAYS RESIDENTIAL MANAGEMENT LIMITED (06291039)
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) |
---|---|---|---|
25 Jun 2025 | CS01 | Confirmation statement made on 25 June 2025 with updates | |
03 Jun 2025 | AP01 | Appointment of Mr Geoffrey William French as a director on 1 June 2025 | |
03 Jun 2025 | TM01 | Termination of appointment of Barrie Tucker as a director on 1 June 2025 | |
03 Jun 2025 | TM01 | Termination of appointment of Cliff Branson as a director on 1 June 2025 | |
22 May 2025 | AP04 | Appointment of Stephen & Co Block Management as a secretary on 13 April 2025 | |
22 May 2025 | TM02 | Termination of appointment of Elizabeth Lucy Bianca Hunter as a secretary on 13 April 2025 | |
22 May 2025 | AD01 | Registered office address changed from C/O Saturley Garner & Co Ltd, the Hive Beaufighter Road Weston-Super-Mare BS24 8EE England to 15a Waterloo Street Weston-Super-Mare BS23 1LA on 22 May 2025 | |
13 Mar 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
25 Jun 2024 | CS01 | Confirmation statement made on 25 June 2024 with no updates | |
11 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
25 Sep 2023 | AD01 | Registered office address changed from Office 3 Pure Offices Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB England to C/O Saturley Garner & Co Ltd, the Hive Beaufighter Road Weston-Super-Mare BS24 8EE on 25 September 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 25 June 2023 with updates | |
06 Jul 2023 | AP03 | Appointment of Mrs Elizabeth Lucy Bianca Hunter as a secretary on 23 June 2023 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
19 Oct 2022 | TM01 | Termination of appointment of Lesley Millard as a director on 19 October 2022 | |
19 Oct 2022 | AD01 | Registered office address changed from Office Annexe Greenways 121 Stoddens Road Burnham on Sea Somerset TA8 2DD to Office 3 Pure Offices Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB on 19 October 2022 | |
19 Oct 2022 | AP01 | Appointment of Mr Cliff Branson as a director on 19 October 2022 | |
25 Jun 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
29 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
14 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
27 Jun 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
28 Mar 2020 | TM01 | Termination of appointment of Geoffrey Mason as a director on 22 March 2020 | |
28 Mar 2020 | AP01 | Appointment of Mr Barrie Tucker as a director on 20 March 2020 | |
28 Mar 2020 | AP01 | Appointment of Mrs Susan Newton-Mason as a director on 20 March 2020 |