Advanced company searchLink opens in new window

GREENHILL COURT (BARNET) MANAGEMENT LIMITED

Company number 08655901

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)
26 Mar 2024 AA Micro company accounts made up to 31 August 2023
01 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
29 Mar 2023 TM01 Termination of appointment of Monique Jacqueline Mooteealloo as a director on 28 March 2023
26 Jan 2023 CH01 Director's details changed for Mr Michael Kelly on 26 January 2023
26 Jan 2023 AP01 Appointment of Mr Michael Kelly as a director on 25 January 2023
08 Nov 2022 TM01 Termination of appointment of Nnenna Ezeike as a director on 8 November 2022
01 Nov 2022 AA Micro company accounts made up to 31 August 2022
25 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
25 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
04 May 2022 AA Micro company accounts made up to 31 August 2021
27 Apr 2022 CH04 Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022
07 Mar 2022 TM01 Termination of appointment of Julie Diana Joan Evans as a director on 24 February 2022
03 Mar 2022 TM01 Termination of appointment of Andrew David Evans as a director on 24 February 2022
28 Feb 2022 CH01 Director's details changed for Nnenna Ezeike on 28 February 2022
23 Feb 2022 TM01 Termination of appointment of Helen Mary Kiritopoulos as a director on 22 February 2022
23 Feb 2022 TM01 Termination of appointment of George Kiritopoulos as a director on 22 February 2022
22 Feb 2022 TM01 Termination of appointment of Thomas Francis Clark as a director on 22 February 2022
22 Feb 2022 TM01 Termination of appointment of Harry Vincent Day as a director on 22 February 2022
02 Feb 2022 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 1 September 2021
02 Feb 2022 AD01 Registered office address changed from 1339 High Road London N20 9HR to 94 Park Lane Croydon Surrey CR0 1JB on 2 February 2022
25 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
11 Nov 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
11 Oct 2019 CS01 Confirmation statement made on 19 August 2019 with no updates