Advanced company searchLink opens in new window

GREENDALE MEWS MANAGEMENT COMPANY LIMITED

Company number 02340614

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)
24 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
04 May 2023 AA Micro company accounts made up to 31 December 2022
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
01 Aug 2022 AA Micro company accounts made up to 31 December 2021
30 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
01 Jun 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
06 May 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
11 Mar 2020 AA Micro company accounts made up to 31 December 2019
26 Feb 2020 TM01 Termination of appointment of Richard Peter Bayley as a director on 6 September 2019
04 Oct 2019 AD01 Registered office address changed from 14 Woodside Industrial Park, Works Road Letchworth Garden City SG6 1LA England to 608 Jubilee Trading Estate Jubilee Road Letchworth Garden City SG6 1NE on 4 October 2019
13 Jun 2019 AA Micro company accounts made up to 31 December 2018
09 May 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
01 Aug 2018 AA Micro company accounts made up to 31 December 2017
14 May 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
31 Aug 2017 AA Micro company accounts made up to 31 December 2016
10 Aug 2017 AD01 Registered office address changed from C/O Proactive Block Management Limited 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR England to 14 Woodside Industrial Park, Works Road Letchworth Garden City SG6 1LA on 10 August 2017
08 May 2017 CS01 Confirmation statement made on 30 March 2017 with updates
10 May 2016 AD01 Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to C/O Proactive Block Management Limited 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR on 10 May 2016
04 May 2016 AA Micro company accounts made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 24
22 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 24
16 Mar 2015 AA Micro company accounts made up to 31 December 2014
09 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 24
21 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013