GREENSIDE VIEW MANAGEMENT COMPANY LTD

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

02/10/242 October 2024 Termination of appointment of Aaron Angus as a director on 2024-09-13

View Document

02/10/242 October 2024 Cessation of Aaron Angus as a person with significant control on 2024-09-13

View Document

28/08/2428 August 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

05/07/235 July 2023 Notification of Derrick James Peters as a person with significant control on 2021-01-01

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

08/04/228 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

05/07/215 July 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/03/2023 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR AARON ANGUS

View Document

07/01/207 January 2020 CESSATION OF CANON HOUSE PROPERTIES (GC) LTD AS A PSC

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MISS KAJAL PATEL

View Document

13/10/1913 October 2019 DIRECTOR APPOINTED MR CLIFFORD SIMPSON

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED THENIGA THARANI PARAMAGRU

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MR DERRICK JAMES PETERS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

19/03/1919 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM SUITE A, TOWER HOUSE LATIMER PARK LATIMER ROAD CHESHAM BUCKINGHAMSHIRE HP5 1TU UNITED KINGDOM

View Document

29/08/1829 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

17/08/1817 August 2018 CURRSHO FROM 31/12/2017 TO 30/06/2017

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/12/1628 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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