GREENBANK COURT MANAGEMENT COMPANY (NOTTINGHAM) LIMITED
Status | ACTIVE |
Company No. | 02291945 |
Category | Private Limited Company |
Incorporated | 01 Sep 1988 |
Age | 35 years, 8 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
GREENBANK COURT MANAGEMENT COMPANY (NOTTINGHAM) LIMITED is an active private limited company with number 02291945. It was incorporated 35 years, 8 months, 29 days ago, on 01 September 1988. The company address is 4 Sidings Court, Doncaster, DN4 5NU, England.
Company Fillings
Confirmation statement with updates
Date: 29 Jan 2024
Action Date: 25 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-25
Documents
Notification of a person with significant control statement
Date: 25 Jan 2024
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 25 Jan 2024
Action Date: 25 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Andrew Hilton Cookson
Cessation date: 2024-01-25
Documents
Termination director company with name termination date
Date: 10 Oct 2023
Action Date: 10 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Andrew Cookson
Termination date: 2023-10-10
Documents
Termination director company with name termination date
Date: 06 Oct 2023
Action Date: 06 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-06
Officer name: Andrew Hilton Cookson
Documents
Appoint person secretary company with name date
Date: 21 Sep 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-09-21
Officer name: Barnsdales Limited
Documents
Termination secretary company with name termination date
Date: 21 Sep 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-09-21
Officer name: Pia Angela Cookson
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2023
Action Date: 21 Sep 2023
Category: Address
Type: AD01
New address: 4 Sidings Court Doncaster DN4 5NU
Change date: 2023-09-21
Old address: 1a Mill Lane Cotgrave Nottinghamshire NG12 3HP
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 25 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-25
Documents
Appoint person director company with name date
Date: 24 Aug 2022
Action Date: 24 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-24
Officer name: Mr. Paul Andrew Cookson
Documents
Confirmation statement with no updates
Date: 28 Feb 2022
Action Date: 25 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-25
Documents
Accounts with accounts type unaudited abridged
Date: 24 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 01 Apr 2021
Action Date: 25 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-25
Documents
Accounts with accounts type unaudited abridged
Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 25 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-25
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 25 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-25
Documents
Confirmation statement with updates
Date: 15 Jan 2019
Action Date: 25 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-25
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2014
Action Date: 15 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-15
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 15 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-15
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 15 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-15
Documents
Change corporate secretary company with change date
Date: 08 Mar 2012
Action Date: 15 Jan 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Cosec Management Services Ltd
Change date: 2012-01-15
Documents
Appoint person secretary company with name
Date: 19 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Pia Angela Cookson
Documents
Termination secretary company with name
Date: 19 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cosec Management Services Ltd
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 24 Feb 2011
Action Date: 24 Feb 2011
Category: Address
Type: AD01
Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
Change date: 2011-02-24
Documents
Appoint person director company with name
Date: 08 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Hilton Cookson
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 15 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-15
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2010
Action Date: 15 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-15
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary housemans management secretarial LIMITED
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed cosec management services LTD
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 08 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / john russell / 24/06/2008
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 02 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/06; full list of members
Documents
Legacy
Date: 17 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 17/08/05 from: suite one network house oxon business park shrewsbury SY3 5AB
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/05; full list of members
Documents
Legacy
Date: 15 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 27 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 04 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 29 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/02; full list of members
Documents
Legacy
Date: 07 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 07/12/01 from: 16A high street long eaton nottingham nottinghamshire NG10 1GH
Documents
Legacy
Date: 05 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 08 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 23 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/01/01; full list of members
Documents
Legacy
Date: 05 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 09 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/99; full list of members
Documents
Accounts with accounts type small
Date: 25 Nov 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 06 Feb 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/98; change of members
Documents
Legacy
Date: 12 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 15 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 04 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/01/97; change of members
Documents
Accounts with accounts type small
Date: 17 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 05 Mar 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 31 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 23/01/96; full list of members
Documents
Accounts with accounts type full
Date: 18 Dec 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 22 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 25/01/95; change of members
Documents
Legacy
Date: 22 Feb 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Feb 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 22 Feb 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 28 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 01 Aug 1994
Category: Address
Type: 287
Description: Registered office changed on 01/08/94 from: c/o church & co 1 victoria embankment trent bridge nottingham. NG2 2JY
Documents
Some Companies
PENYCASTELL FARM,PORT TALBOT,SA13 2PY
Number: | 03489878 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLUSTERS BESPOKE JEWELLERY LIMITED
246 WHITLEY ROAD,WHITLEY BAY,NE26 2TE
Number: | 04220678 |
Status: | ACTIVE |
Category: | Private Limited Company |
515 GREEN LANE,LONDON,N4 1AN
Number: | 08004218 |
Status: | ACTIVE |
Category: | Private Limited Company |
THREMHALL PARK,BISHOP'S STORTFORD,CM22 7WE
Number: | 10724493 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEENAN PROPERTY INVESTMENTS LIMITED
172 BECCLES ROAD,GREAT YARMOUTH,NR31 8QD
Number: | 06019731 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESSMETAL HOUSE ST AUGUSTINES BUSINESS PARK,WHITSTABLE,CT5 2QJ
Number: | 01392916 |
Status: | ACTIVE |
Category: | Private Limited Company |