Advanced company searchLink opens in new window

GREENACRES MANAGEMENT COMPANY (DOBWALLS) LIMITED

Company number 11614460

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2023 TM01 Termination of appointment of Mark Richard Turner as a director on 28 September 2023
30 Sep 2023 CS01 Confirmation statement made on 29 September 2023 with updates
17 May 2023 AA Accounts for a dormant company made up to 31 October 2022
07 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with updates
10 May 2022 TM01 Termination of appointment of Elizabeth Mary Titley as a director on 10 May 2022
08 Apr 2022 AA Accounts for a dormant company made up to 31 October 2021
31 Jan 2022 AP01 Appointment of Mr Mark Richard Turner as a director on 31 January 2022
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with updates
02 Aug 2021 AA Accounts for a dormant company made up to 31 October 2020
03 Nov 2020 CS01 Confirmation statement made on 9 October 2020 with updates
24 Jul 2020 PSC01 Notification of Elizabeth Mary Titley as a person with significant control on 8 June 2020
24 Jul 2020 AP04 Appointment of Residential Block Management Group Limited as a secretary on 17 July 2020
24 Jul 2020 AD01 Registered office address changed from 2 Juniper Gardens Dobwalls Liskeard Cornwall PL14 6GD England to C/O Plymouth Block Management the Ocean Building Queen Anne Battery Plymouth Devon PL4 0LP on 24 July 2020
24 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
17 Jul 2020 EW02 Withdrawal of the directors' residential address register information from the public register
17 Jul 2020 EW01RSS Directors' register information at 17 July 2020 on withdrawal from the public register
17 Jul 2020 EW01 Withdrawal of the directors' register information from the public register
17 Jul 2020 EW04RSS Persons' with significant control register information at 17 July 2020 on withdrawal from the public register
17 Jul 2020 EW04 Withdrawal of the persons' with significant control register information from the public register
12 Jun 2020 TM01 Termination of appointment of John Andrew Duffy as a director on 8 June 2020
11 Jun 2020 AD01 Registered office address changed from 3 Juniper Gardens Greenacres Dobwalls Liskeard Cornwall PL14 6GD England to 2 Juniper Gardens Dobwalls Liskeard Cornwall PL14 6GD on 11 June 2020
11 Jun 2020 AP01 Appointment of Mrs Elizabeth Mary Titley as a director on 8 June 2020
11 Jun 2020 TM01 Termination of appointment of Jordan Thomas Goodison-Powell as a director on 8 June 2020
14 Dec 2019 AD01 Registered office address changed from Plot 7 Millers Business Park Station Road Liskeard Cornwall PL14 4DA to 3 Juniper Gardens Greenacres Dobwalls Liskeard Cornwall PL14 6GD on 14 December 2019