Advanced company searchLink opens in new window

GREENOAKS AND SOUTHSIDE MANAGEMENT COMPANY LIMITED(THE)

Company number 01528686

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)
12 Mar 2024 AP04 Appointment of Stuarts Ltd as a secretary on 12 March 2024
12 Mar 2024 TM02 Termination of appointment of Albex Rpm Ltd as a secretary on 12 March 2024
12 Mar 2024 AD01 Registered office address changed from C/O Albex Residential Property Mgt Ltd 14 Greenwood Street Altrincham Cheshire WA14 1RZ to 7 Ambassador Place Stockport Road Altrincham WA15 8DB on 12 March 2024
31 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
22 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with updates
30 Dec 2022 TM01 Termination of appointment of David Mcdonald as a director on 29 December 2022
30 Aug 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Jun 2022 AP03 Appointment of Albex Rpm Ltd as a secretary on 27 June 2022
28 Jun 2022 TM02 Termination of appointment of Angela Kay Stone as a secretary on 27 June 2022
22 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
24 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
30 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
01 Jul 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
18 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
21 May 2018 TM01 Termination of appointment of Michael Graham Stoll as a director on 4 January 2017
21 May 2018 CH01 Director's details changed for Mr Kapil Ranjan Java on 18 December 2017
21 May 2018 CH01 Director's details changed for David Edward Cox on 15 January 2014
19 Dec 2017 AP01 Appointment of Mr Kapil Ranjan Java as a director on 18 December 2017
16 Aug 2017 AA Micro company accounts made up to 31 December 2016
20 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
19 Aug 2016 AA Micro company accounts made up to 31 December 2015