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)
19 Aug 2016 AA Micro company accounts made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 7
04 Sep 2015 AA Micro company accounts made up to 31 December 2014
17 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 7
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Jul 2014 AP03 Appointment of Mrs Angela Kay Stone as a secretary on 9 July 2014
11 Jul 2014 TM02 Termination of appointment of Jeffrey Maurice Raynes as a secretary on 9 July 2014
11 Jul 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 7
11 Jul 2014 AD01 Registered office address changed from Apartment 1 Southside Groby Road Altrincham Cheshire WA14 2BJ on 11 July 2014
13 Mar 2014 AP01 Appointment of Mr David Mcdonald as a director on 15 January 2014
06 Mar 2014 AP01 Appointment of David Edward Cox as a director on 15 January 2014
06 Mar 2014 AP01 Appointment of Mr Jeffrey Maurice Raynes as a director on 15 January 2014
25 Feb 2014 AP01 Appointment of Linda Carol Wightman as a director on 30 January 2014
25 Feb 2014 AP01 Appointment of Mr Michael Graham Stoll as a director on 15 January 2014
25 Feb 2014 TM01 Termination of appointment of Louis Fabian Brody as a director on 22 January 2014
25 Feb 2014 AD01 Registered office address changed from Apartment 6 Green Oaks Groby Road Altrincham Cheshire WA14 2BJ on 25 February 2014
25 Feb 2014 AP03 Appointment of Jeffrey Maurice Raynes as a secretary on 15 January 2014
25 Feb 2014 TM02 Termination of appointment of Louis Fabian Brody as a secretary on 22 January 2014
09 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jul 2013 AR01 Annual return made up to 11 June 2013 with full list of shareholders
17 Jul 2013 CH01 Director's details changed for Louis Fabian Brody on 11 June 2013
17 Jul 2013 CH01 Director's details changed for Mr John Christopher Lloyd on 11 June 2013
24 Jul 2012 AA Total exemption full accounts made up to 31 December 2011
13 Jun 2012 AR01 Annual return made up to 11 June 2012 with full list of shareholders
07 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders