Advanced company searchLink opens in new window

48 GREENCROFT GARDENS MANAGEMENT COMPANY LIMITED

Company number 06433374

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)
23 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with updates
22 Aug 2023 AA Micro company accounts made up to 29 November 2022
29 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
28 Nov 2022 AD01 Registered office address changed from 88 Victoria Road Oxford OX2 7QE England to 264 Banbury Road Oxford OX2 7DY on 28 November 2022
28 Nov 2022 CH01 Director's details changed for Dr Marion Jonas Obichere on 28 November 2022
28 Nov 2022 CH03 Secretary's details changed for Mr Christopher Peter Gaydon on 28 November 2022
28 Nov 2022 CH01 Director's details changed for Ms Edith Champagne on 21 November 2022
28 Nov 2022 CH01 Director's details changed for Mr Christopher Peter Gaydon on 21 November 2022
26 Aug 2022 AA Micro company accounts made up to 29 November 2021
05 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with updates
03 Dec 2021 AP01 Appointment of Dr Marion Jonas Obichere as a director on 5 May 2021
31 Aug 2021 AA Micro company accounts made up to 29 November 2020
07 Jan 2021 CS01 Confirmation statement made on 21 November 2020 with updates
21 Oct 2020 AA Micro company accounts made up to 29 November 2019
29 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with updates
28 Nov 2019 AA Micro company accounts made up to 29 November 2018
30 Aug 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
23 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with updates
11 Aug 2018 AP03 Appointment of Mr Christopher Peter Gaydon as a secretary on 15 June 2018
11 Aug 2018 TM01 Termination of appointment of Kevin Nash Knight Willmott as a director on 15 June 2018
11 Aug 2018 TM02 Termination of appointment of Kevinnk Willmott as a secretary on 15 June 2018
11 Aug 2018 AP01 Appointment of Mr Christopher Peter Gaydon as a director on 15 June 2018
15 Jun 2018 AD01 Registered office address changed from 6 Parc Y Fro Creigiau Cardiff CF16 9SA to 88 Victoria Road Oxford OX2 7QE on 15 June 2018
30 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
30 Nov 2017 AA Accounts for a dormant company made up to 30 November 2017