GREENMERGE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/11/2422 November 2024 Confirmation statement made on 2024-11-22 with updates

View Document

22/08/2422 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/08/245 August 2024 Appointment of Ms Deborah Clark as a director on 2023-11-01

View Document

25/07/2425 July 2024 Termination of appointment of David Clark as a director on 2023-11-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Director's details changed for Mr David Clark on 2023-03-31

View Document

14/12/2314 December 2023 Director's details changed for Mr Wade Cooper on 2023-03-31

View Document

14/12/2314 December 2023 Secretary's details changed for Dempster Management Services Limited on 2023-03-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-12-14 with updates

View Document

14/12/2314 December 2023 Registered office address changed from Office 1, the Old Printshop Bowden Hall, Bowden Lane Marple Stockport Cheshire SK6 6NE United Kingdom to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 2023-12-14

View Document

20/07/2320 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-14 with updates

View Document

14/12/2214 December 2022 Director's details changed for Mr Wade Cooper on 2022-12-14

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Registered office address changed from Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH to Office 1, the Old Printshop Bowden Hall, Bowden Lane Marple Stockport Cheshire SK6 6NE on 2021-11-16

View Document

10/03/2110 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

01/03/211 March 2021 DIRECTOR APPOINTED MR DAVID CLARK

View Document

12/02/2112 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / WADE COOPER / 16/01/2021

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/03/1914 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/02/1610 February 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

21/01/1621 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

20/10/1520 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REALTY MANAGEMENT LIMITED / 20/10/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / WADE COOPER / 20/10/2015

View Document

02/10/152 October 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REALTY MANAGEMENT LIMITED / 01/10/2015

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 128 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LL

View Document

17/04/1517 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

27/02/1527 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

04/12/144 December 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH NOWLAN

View Document

27/05/1427 May 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

22/01/1422 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

20/03/1320 March 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

04/02/134 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

05/03/125 March 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

20/01/1220 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HICKS

View Document

30/03/1130 March 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR APPOINTED MISS SARAH JANE NOWLAN

View Document

05/03/105 March 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REALTY MANAGEMENT LIMITED / 01/10/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WADE COOPER / 01/10/2009

View Document

19/01/1019 January 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR GWENDOLINE TAYLOR

View Document

19/01/0919 January 2009 RETURN MADE UP TO 17/01/09; NO CHANGE OF MEMBERS

View Document

13/05/0813 May 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

01/02/081 February 2008 RETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS

View Document

10/08/0710 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

05/03/075 March 2007 SECRETARY RESIGNED

View Document

22/05/0622 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 NEW SECRETARY APPOINTED

View Document

15/07/0515 July 2005 SECRETARY RESIGNED

View Document

18/04/0518 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

19/01/0119 January 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 RETURN MADE UP TO 17/01/98; CHANGE OF MEMBERS

View Document

09/12/979 December 1997 REGISTERED OFFICE CHANGED ON 09/12/97 FROM: WELLINGTON HOUSE WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK1 3TZ

View Document

27/05/9727 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

14/04/9714 April 1997 NEW SECRETARY APPOINTED

View Document

14/04/9714 April 1997 SECRETARY RESIGNED

View Document

10/03/9710 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/9710 March 1997 NEW SECRETARY APPOINTED

View Document

13/02/9713 February 1997 RETURN MADE UP TO 17/01/97; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

12/03/9612 March 1996 SECRETARY RESIGNED

View Document

12/03/9612 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/968 March 1996 RETURN MADE UP TO 17/01/96; CHANGE OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

07/02/957 February 1995 RETURN MADE UP TO 17/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/11/9425 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

01/11/941 November 1994 AUDITOR'S RESIGNATION

View Document

16/05/9416 May 1994 DIRECTOR RESIGNED

View Document

08/02/948 February 1994 RETURN MADE UP TO 17/01/94; FULL LIST OF MEMBERS

View Document

06/12/936 December 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

05/03/935 March 1993 REGISTERED OFFICE CHANGED ON 05/03/93 FROM: WESTEND CHAMBERS 10 WILMSLOW ROAD CHEADLE CHESHIRE, SK8 1BT

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

22/01/9322 January 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9230 January 1992 RETURN MADE UP TO 17/01/92; FULL LIST OF MEMBERS

View Document

18/07/9118 July 1991 NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 REGISTERED OFFICE CHANGED ON 18/07/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

18/07/9118 July 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9117 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information