GREENHEATH PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
03/01/243 January 2024 | Confirmation statement made on 2023-11-11 with no updates |
03/01/243 January 2024 | Cessation of Paul David Dodd as a person with significant control on 2021-05-22 |
03/01/243 January 2024 | Notification of John Naldrett as a person with significant control on 2021-05-22 |
15/03/2315 March 2023 | Micro company accounts made up to 2022-05-31 |
27/02/2327 February 2023 | Previous accounting period shortened from 2022-05-31 to 2022-05-30 |
04/01/234 January 2023 | Confirmation statement made on 2022-11-11 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-11 with updates |
09/08/219 August 2021 | Appointment of Mr John Richard Naldrett as a director on 2021-07-27 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
13/04/2113 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
24/11/2024 November 2020 | CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES |
20/11/2020 November 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 11/11/2018 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/02/2014 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
18/12/1918 December 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/12/1916 December 2019 | SECOND FILING OF CONFIRMATION STATEMENT DATED 11/11/2018 |
12/12/1912 December 2019 | 29/11/19 STATEMENT OF CAPITAL GBP 35 |
12/12/1912 December 2019 | 28/11/19 STATEMENT OF CAPITAL GBP 35 |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
22/02/1922 February 2019 | 21/06/04 STATEMENT OF CAPITAL GBP 34 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/02/189 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES |
28/11/1728 November 2017 | 22/02/17 STATEMENT OF CAPITAL GBP 34 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/11/1526 November 2015 | Annual return made up to 11 November 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
30/03/1530 March 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PAYNE SHERLOCK SECRETARIAL SERVICES LIMITED / 30/03/2015 |
19/03/1519 March 2015 | REGISTERED OFFICE CHANGED ON 19/03/2015 FROM AVENUE HOUSE, SOUTHGATE CHICHESTER WEST SUSSEX PO19 1ES |
26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/11/1424 November 2014 | Annual return made up to 11 November 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/11/1321 November 2013 | 28/05/13 STATEMENT OF CAPITAL GBP 33 |
21/11/1321 November 2013 | Annual return made up to 11 November 2013 with full list of shareholders |
21/10/1321 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
21/11/1221 November 2012 | Annual return made up to 11 November 2012 with full list of shareholders |
06/09/126 September 2012 | 14/07/11 STATEMENT OF CAPITAL GBP 32 |
28/02/1228 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/11/1116 November 2011 | Annual return made up to 11 November 2011 with full list of shareholders |
22/11/1022 November 2010 | Annual return made up to 11 November 2010 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/09/1024 September 2010 | CURREXT FROM 31/12/2010 TO 31/05/2011 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID DODD / 19/02/2010 |
05/12/095 December 2009 | Annual return made up to 11 November 2009 with full list of shareholders |
30/04/0930 April 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
31/03/0931 March 2009 | APPOINTMENT TERMINATED DIRECTOR MICHAEL BURLYN |
02/12/082 December 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
25/11/0825 November 2008 | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS |
04/12/074 December 2007 | RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS |
14/08/0714 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
23/02/0723 February 2007 | SECRETARY'S PARTICULARS CHANGED |
23/02/0723 February 2007 | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS |
11/10/0611 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
22/05/0622 May 2006 | REGISTERED OFFICE CHANGED ON 22/05/06 FROM: PAYNE SHERLOCK 10-11 NORTH PALLANT CHICHESTER WEST SUSSEX PO19 1TQ |
05/01/065 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/01/065 January 2006 | DIRECTOR RESIGNED |
05/01/065 January 2006 | DIRECTOR RESIGNED |
05/01/065 January 2006 | RETURN MADE UP TO 11/11/05; NO CHANGE OF MEMBERS |
05/01/065 January 2006 | DIRECTOR RESIGNED |
18/10/0518 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
25/01/0525 January 2005 | RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS |
04/11/044 November 2004 | DIRECTOR RESIGNED |
04/12/034 December 2003 | ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04 |
18/11/0318 November 2003 | SECRETARY RESIGNED |
11/11/0311 November 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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