GREENHEATH PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-11 with no updates

View Document

03/01/243 January 2024 Cessation of Paul David Dodd as a person with significant control on 2021-05-22

View Document

03/01/243 January 2024 Notification of John Naldrett as a person with significant control on 2021-05-22

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-05-31

View Document

27/02/2327 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-11 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-11 with updates

View Document

09/08/219 August 2021 Appointment of Mr John Richard Naldrett as a director on 2021-07-27

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES

View Document

20/11/2020 November 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/11/2018

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/12/1918 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/12/1916 December 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/11/2018

View Document

12/12/1912 December 2019 29/11/19 STATEMENT OF CAPITAL GBP 35

View Document

12/12/1912 December 2019 28/11/19 STATEMENT OF CAPITAL GBP 35

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

22/02/1922 February 2019 21/06/04 STATEMENT OF CAPITAL GBP 34

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 11/11/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, WITH UPDATES

View Document

28/11/1728 November 2017 22/02/17 STATEMENT OF CAPITAL GBP 34

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/11/1526 November 2015 Annual return made up to 11 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/03/1530 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PAYNE SHERLOCK SECRETARIAL SERVICES LIMITED / 30/03/2015

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM AVENUE HOUSE, SOUTHGATE CHICHESTER WEST SUSSEX PO19 1ES

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/11/1424 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/11/1321 November 2013 28/05/13 STATEMENT OF CAPITAL GBP 33

View Document

21/11/1321 November 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/11/1221 November 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

06/09/126 September 2012 14/07/11 STATEMENT OF CAPITAL GBP 32

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/11/1116 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual return made up to 11 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/09/1024 September 2010 CURREXT FROM 31/12/2010 TO 31/05/2011

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID DODD / 19/02/2010

View Document

05/12/095 December 2009 Annual return made up to 11 November 2009 with full list of shareholders

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BURLYN

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/11/0825 November 2008 RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: PAYNE SHERLOCK 10-11 NORTH PALLANT CHICHESTER WEST SUSSEX PO19 1TQ

View Document

05/01/065 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

05/01/065 January 2006 RETURN MADE UP TO 11/11/05; NO CHANGE OF MEMBERS

View Document

05/01/065 January 2006 DIRECTOR RESIGNED

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

View Document

11/11/0311 November 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