HOWE BRIDGE GREEN MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

02/04/252 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

14/12/2314 December 2023 Termination of appointment of Emeran Charles Stuckey as a director on 2023-12-14

View Document

14/12/2314 December 2023 Appointment of Mr Glenn Ferrier as a director on 2023-12-14

View Document

03/08/233 August 2023 Secretary's details changed for Scanlans Property Management Llp on 2023-07-24

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/04/235 April 2023 Termination of appointment of Roge Cleovoulou as a director on 2023-04-05

View Document

05/01/235 January 2023 Registered office address changed from Boulton House, 3rd Floor, Rear Suite Chorlton Street Manchester M1 3HY England to C/O Scanlans Property Management Carvers Warehouse Suite 2B 77 Dale Street Manchester Greater Manchester M1 2HG on 2023-01-05

View Document

26/09/2226 September 2022 Appointment of Mr Roge Cleovoulou as a director on 2022-09-26

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/07/2125 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

30/04/2130 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

26/03/2026 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

30/07/1930 July 2019 APPOINTMENT TERMINATED, DIRECTOR LIAM BYATT

View Document

18/03/1918 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/03/1822 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

18/04/1718 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, SECRETARY EMERAN STUCKEY

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR WOON HAN

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

20/06/1620 June 2016 APPOINTMENT TERMINATED, SECRETARY IAN STANISTREET

View Document

20/06/1620 June 2016 CORPORATE SECRETARY APPOINTED SCANLANS PROPERTY MANAGEMENT LLP

View Document

16/03/1616 March 2016 REGISTERED OFFICE CHANGED ON 16/03/2016 FROM C/O C/O SCANLANS PROPERTY MANAGEMENT LLP 75 MOSLEY STREET MANCHESTER M2 3HR

View Document

21/10/1521 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

04/08/154 August 2015 30/07/15 NO MEMBER LIST

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

01/08/141 August 2014 30/07/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/02/1414 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 30/07/13 NO MEMBER LIST

View Document

22/02/1322 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

03/08/123 August 2012 30/07/12 NO MEMBER LIST

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

11/08/1111 August 2011 30/07/11 NO MEMBER LIST

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM C/O SCANLANS PROPERTY MANAGEMENT LLP 73 MOSLEY STREET MANCHESTER M2 3HR UNITED KINGDOM

View Document

04/05/114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM C/O STEVENS SCANLAN LLP 73 MOSLEY STREET MANCHESTER M2 3TN

View Document

11/08/1011 August 2010 30/07/10 NO MEMBER LIST

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LIAM BYATT / 24/11/2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / EMERAN STUCKEY / 24/11/2009

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR IAN HENRY STANISTREET / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WOON YEAN HAN / 24/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EMERAN CHARLES STUCKEY / 24/11/2009

View Document

06/08/096 August 2009 ANNUAL RETURN MADE UP TO 30/07/09

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/09/084 September 2008 ANNUAL RETURN MADE UP TO 30/07/08

View Document

04/07/084 July 2008 DIRECTOR APPOINTED WOON YEAN HAN

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR SARAH JONES

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/08/0715 August 2007 ANNUAL RETURN MADE UP TO 30/07/07

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/09/0627 September 2006 NEW SECRETARY APPOINTED

View Document

22/09/0622 September 2006 ANNUAL RETURN MADE UP TO 30/07/06

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 ANNUAL RETURN MADE UP TO 30/07/05

View Document

06/09/066 September 2006 REGISTERED OFFICE CHANGED ON 06/09/06 FROM: CEDAR HOUSE WOODLANDS PARK ASHTON ROAD NEWTON LE WILLOWS MERSEYSIDE WA12 0HR

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

17/11/0517 November 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 NEW DIRECTOR APPOINTED

View Document

18/07/0518 July 2005 NEW SECRETARY APPOINTED

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

18/07/0518 July 2005 SECRETARY RESIGNED

View Document

18/07/0518 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

20/04/0520 April 2005 SECRETARY RESIGNED

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 ANNUAL RETURN MADE UP TO 30/07/04

View Document

30/07/0330 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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