GREENDAY PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Termination of appointment of Karen Bennett as a director on 2024-12-03

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Appointment of Ms Karen Bennett as a director on 2022-12-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/07/2128 July 2021 Termination of appointment of Mortimer Secretaries Limited as a secretary on 2021-07-20

View Document

28/07/2128 July 2021 Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP United Kingdom to Suite 7, Aspect House Pattenden Lane Marden Kent TN12 9QJ on 2021-07-28

View Document

28/07/2128 July 2021 Director's details changed for Mr James Sheen on 2021-07-28

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/10/193 October 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER SECRETARIES LIMITED / 03/10/2019

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM JOHN MORTIMER PROPERTY MANAGEMENT LTD BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 9SE

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MR JAMES SHEEN

View Document

23/11/1623 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1531 July 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

17/06/1517 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHON LEE

View Document

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

06/06/146 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR LUCILLE ALLEN

View Document

31/07/1331 July 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

19/06/1319 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR JIM WAI

View Document

10/09/1210 September 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12

View Document

31/07/1231 July 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/09/1129 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

08/08/118 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

02/09/102 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BICKNELL / 01/10/2009

View Document

02/08/102 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JIM WAI / 01/10/2009

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHON WAI LEE / 01/10/2009

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCILLE FRANCES ALLEN / 01/10/2009

View Document

02/08/102 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER SECRETARIES LIMITED / 01/10/2009

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILDER / 01/04/2005

View Document

31/07/0931 July 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR PAUL CREASEY

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED CHON WAI LEE

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED JIM WAI

View Document

31/07/0831 July 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/11/0713 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 RETURN MADE UP TO 31/07/07; CHANGE OF MEMBERS

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: JOHN MORTIMER PROPERTY MANAGEMEN 1 RECTORY ROW RECTORY LANE EASTHAMPSTEAD BRACKNELL BERKSHIRE RG12 7BN

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 31/07/05; CHANGE OF MEMBERS

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 RETURN MADE UP TO 31/07/04; NO CHANGE OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/11/036 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0316 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/08/035 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 31/07/01; NO CHANGE OF MEMBERS

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

13/10/0013 October 2000 RETURN MADE UP TO 31/07/00; CHANGE OF MEMBERS

View Document

18/09/0018 September 2000 DIRECTOR RESIGNED

View Document

11/09/0011 September 2000 NEW SECRETARY APPOINTED

View Document

11/09/0011 September 2000 SECRETARY RESIGNED

View Document

06/07/006 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

31/08/9931 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

20/08/9820 August 1998 RETURN MADE UP TO 31/07/98; CHANGE OF MEMBERS

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 RETURN MADE UP TO 31/07/97; CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/12/9627 December 1996 DIRECTOR RESIGNED

View Document

21/08/9621 August 1996 RETURN MADE UP TO 31/07/96; FULL LIST OF MEMBERS

View Document

23/07/9623 July 1996 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

16/06/9616 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/03/9615 March 1996 DIRECTOR RESIGNED

View Document

11/09/9511 September 1995 NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 DIRECTOR RESIGNED

View Document

14/08/9514 August 1995 RETURN MADE UP TO 31/07/95; CHANGE OF MEMBERS

View Document

06/07/956 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/03/953 March 1995 NEW DIRECTOR APPOINTED

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

04/09/944 September 1994 RETURN MADE UP TO 31/07/94; CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/08/9325 August 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/09/9211 September 1992 RETURN MADE UP TO 31/07/92; CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

10/06/9210 June 1992 DIRECTOR RESIGNED

View Document

20/09/9120 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/9118 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

22/08/9122 August 1991 RETURN MADE UP TO 31/07/91; CHANGE OF MEMBERS

View Document

22/08/9022 August 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

12/06/9012 June 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/06/9012 June 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/04/9011 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

21/06/8921 June 1989 DIRECTOR RESIGNED

View Document

26/05/8926 May 1989 AUDITOR'S RESIGNATION

View Document

22/05/8922 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/8922 May 1989 REGISTERED OFFICE CHANGED ON 22/05/89 FROM: 39 SHIPWRIGHT ROAD ROTHERHITHE LONDON SE16 1QA

View Document

15/05/8915 May 1989 NEW DIRECTOR APPOINTED

View Document

25/04/8925 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/8924 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/04/8924 April 1989 REGISTERED OFFICE CHANGED ON 24/04/89 FROM: MARSHAM HOUSE GERRARDS CROSS BUCKINGHAMSHIRE

View Document

24/04/8924 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/884 August 1988 RETURN MADE UP TO 12/01/88; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/03/8817 March 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

17/04/8717 April 1987 RETURN MADE UP TO 19/11/86; FULL LIST OF MEMBERS

View Document

17/04/8717 April 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

17/04/8717 April 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company