GREENBANK CHASE MANAGEMENT COMPANY (WINDERMERE) LIMITED

Company Documents

DateDescription
04/08/254 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/10/2429 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

03/05/243 May 2024 Termination of appointment of Daniel Paul Roberts as a director on 2024-05-03

View Document

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

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

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

View Accounts

18/10/2218 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-19 with no updates

View Document

29/04/2229 April 2022 Appointment of Mrs Claire Louise Johnson as a director on 2022-04-29

View Document

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

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Appointment of Mr Adam Wilson Anderton as a secretary on 2021-10-04

View Document

12/10/2112 October 2021 Registered office address changed from 3 Victoria Street Windermere Cumbria LA23 1AD England to Matthews Benjamin Lettings Ellerthwaite Square Windermere LA23 1DU on 2021-10-12

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 APPOINTMENT TERMINATED, DIRECTOR MANDA TIERNAN

View Document

16/10/2016 October 2020 DIRECTOR APPOINTED MS CHERYL ANNE JAMES

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED DR VICTORIA HANNAH SIMPSON

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 23 EDWIN THOMPSON 23 CHURCH STREET WINDERMERE CUMBRIA LA23 1AQ ENGLAND

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, SECRETARY ROBERT FOWLER

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR COLIN TIERNAN

View Document

02/05/202 May 2020 DIRECTOR APPOINTED MR DANIEL PAUL ROBERTS

View Document

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/01/2028 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON JUNE GREER / 28/01/2020

View Document

28/01/2028 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, DIRECTOR SCOTT MURRAY

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR BARRY MCDONNELL

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

26/04/1926 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN POWER

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

03/05/183 May 2018 DIRECTOR APPOINTED MRS SHARON JUNE GREER

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/01/1815 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, DIRECTOR PETER LANGFORD

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 SECRETARY APPOINTED MR ROBERT FOWLER

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 24 BERNERS CLOSE KENTS BANK ROAD GRANGE-OVER-SANDS CUMBRIA LA11 7DQ

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, SECRETARY ROSEMARIE LOCK

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 19/04/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/05/1517 May 2015 19/04/15 NO MEMBER LIST

View Document

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

View Accounts

17/09/1417 September 2014 SECRETARY APPOINTED MS ROSEMARIE CAROLINE LOCK

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM CATHERINE SMITH LETTINGS LTD 3 VICTORIA STREET WINDERMERE CUMBRIA LA23 1AD

View Document

17/09/1417 September 2014 APPOINTMENT TERMINATED, SECRETARY CATHERINE SMITH

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 19/04/14 NO MEMBER LIST

View Document

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

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 19/04/13 NO MEMBER LIST

View Document

22/04/1322 April 2013 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE MARGARET SMITH / 01/01/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/04/1220 April 2012 19/04/12 NO MEMBER LIST

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 19/04/11 NO MEMBER LIST

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/04/1020 April 2010 PREVSHO FROM 30/04/2010 TO 31/03/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MURRAY / 19/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANDA JANE TIERNAN / 19/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL LANGFORD / 19/04/2010

View Document

19/04/1019 April 2010 19/04/10 NO MEMBER LIST

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL POWER / 19/04/2010

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NASEEM SHABBIR KAKA / 19/04/2010

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/09/094 September 2009 SECRETARY APPOINTED CATHERINE MARGARET SMITH

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM 3-6 GREENBANK CHASE BOWNESS ON WINDERMERE CUMBRIA LA23 3BW

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED SECRETARY PETER LANGFORD

View Document

24/04/0924 April 2009 ANNUAL RETURN MADE UP TO 19/04/09

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/09/085 September 2008 SECRETARY APPOINTED PETER MICHAEL LANGFORD

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED SECRETARY SCOTT MURRAY

View Document

25/04/0825 April 2008 ANNUAL RETURN MADE UP TO 19/04/08

View Document

29/02/0829 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN POWER / 14/02/2008

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

02/05/072 May 2007 ANNUAL RETURN MADE UP TO 19/04/07

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED

View Document

01/06/061 June 2006 REGISTERED OFFICE CHANGED ON 01/06/06 FROM: 17 BURNSIDE HALE BARNS ALTRINCHAM CHESHIRE WA15 0SG

View Document

30/05/0630 May 2006 ANNUAL RETURN MADE UP TO 19/04/06

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 SECRETARY RESIGNED

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

10/11/0510 November 2005 NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 15 JUNCTION PLACE HASLEMERE SURREY GU27 1LE

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 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