Advanced company searchLink opens in new window

GREENDALE COURT MANAGEMENT LIMITED

Company number 01014313

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)
01 Jun 2023 AA Micro company accounts made up to 30 April 2023
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
25 Jul 2022 AA Micro company accounts made up to 30 April 2022
14 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
10 Jan 2022 AA Micro company accounts made up to 30 April 2021
23 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
08 Mar 2021 AA Micro company accounts made up to 30 April 2020
30 Sep 2020 AD01 Registered office address changed from Unit 2 30 Breakfield Coulsdon CR5 2HS England to Suite 7, Phoenix House, Redhill Aerodrome Kings Mill Lane Redhill RH1 5JY on 30 September 2020
19 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
04 Dec 2019 AA Micro company accounts made up to 30 April 2019
13 Sep 2019 AP04 Appointment of Concept Property Management Secretarial Services Ltd as a secretary on 13 September 2019
13 Sep 2019 TM02 Termination of appointment of Judith Banfield as a secretary on 13 September 2019
13 Sep 2019 AD01 Registered office address changed from 12 Greendale Court 39 Haling Park Road South Croydon Surrey CR2 6NJ to Unit 2 30 Breakfield Coulsdon CR5 2HS on 13 September 2019
27 Aug 2019 TM01 Termination of appointment of Jonathan Neal Barnett as a director on 22 July 2019
08 Jul 2019 CH01 Director's details changed for Mr Lee Russell Davis on 25 June 2019
08 Jul 2019 AP01 Appointment of Mrs Judith Mary Banfield Chandler as a director on 25 June 2019
08 Jul 2019 AP01 Appointment of Mr Jonathan Neal Barnett as a director on 25 June 2019
07 Jul 2019 AP01 Appointment of Mr Lee Russell Davis as a director on 25 June 2019
07 Jul 2019 TM01 Termination of appointment of Neale Adams as a director on 25 June 2019
17 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with updates
17 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with updates
17 Oct 2018 CH03 Secretary's details changed for Judy Banfield on 17 October 2018
09 Oct 2018 TM01 Termination of appointment of Umut Sakalli as a director on 27 September 2018
09 Oct 2018 AP01 Appointment of Mr Neale Adams as a director on 28 September 2018
29 Jun 2018 CS01 Confirmation statement made on 23 May 2018 with updates