GREENAVON CLOSE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 07679289 |
Category | Private Limited Company |
Incorporated | 22 Jun 2011 |
Age | 12 years, 11 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
GREENAVON CLOSE MANAGEMENT COMPANY LIMITED is an active private limited company with number 07679289. It was incorporated 12 years, 11 months, 20 days ago, on 22 June 2011. The company address is 2 Greenavon Close, Evesham, WR11 4QR, England.
Company Fillings
Confirmation statement with updates
Date: 09 May 2024
Action Date: 09 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-09
Documents
Termination director company with name termination date
Date: 09 May 2024
Action Date: 08 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Stephens
Termination date: 2024-05-08
Documents
Accounts with accounts type micro entity
Date: 05 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 04 Mar 2024
Action Date: 19 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-19
Documents
Termination director company with name termination date
Date: 04 Mar 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-01
Officer name: John Wakefield
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 27 Feb 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Confirmation statement with no updates
Date: 20 Feb 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Confirmation statement with updates
Date: 24 Jul 2020
Action Date: 21 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-21
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Appoint person director company with name date
Date: 12 Oct 2019
Action Date: 29 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-09-29
Officer name: Mr John Wakefield
Documents
Confirmation statement with updates
Date: 25 Jul 2019
Action Date: 21 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-21
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Resolution
Date: 10 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 22 Jul 2018
Action Date: 22 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-22
Officer name: Mr Lee Stephens
Documents
Termination director company with name termination date
Date: 21 Jul 2018
Action Date: 21 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-21
Officer name: Daniel Charles Lewis
Documents
Confirmation statement with updates
Date: 21 Jul 2018
Action Date: 21 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-21
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2018
Action Date: 21 Jul 2018
Category: Address
Type: AD01
New address: 2 Greenavon Close Evesham WR11 4QR
Change date: 2018-07-21
Old address: 3 Greenavon Close Evesham Worcestershire WR11 4QR
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Termination director company with name termination date
Date: 15 Apr 2018
Action Date: 14 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-14
Officer name: Barrie Frederick Shurmer
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Notification of a person with significant control statement
Date: 27 Jun 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person director company with name date
Date: 09 Jan 2017
Action Date: 09 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-09
Officer name: Mr Timothy Eustace
Documents
Termination director company with name termination date
Date: 24 Oct 2016
Action Date: 13 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-13
Officer name: Daniel Shurmer
Documents
Appoint person director company with name date
Date: 24 Oct 2016
Action Date: 13 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Charles Lewis
Appointment date: 2016-10-13
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Change person director company with change date
Date: 28 Jun 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Shurmer
Change date: 2016-02-01
Documents
Accounts with accounts type dormant
Date: 15 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 22 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-22
Documents
Change person director company with change date
Date: 23 Jun 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Daniel Shurmer
Change date: 2015-01-05
Documents
Accounts with accounts type dormant
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2014
Action Date: 22 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-22
Documents
Change person director company with change date
Date: 24 Jun 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Mr Barrie Shurmer
Documents
Change registered office address company with date old address
Date: 24 Jun 2014
Action Date: 24 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-24
Old address: 2 Falcon Road Tewkesbury GL20 7TJ United Kingdom
Documents
Accounts with accounts type dormant
Date: 12 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 22 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-22
Documents
Accounts with accounts type dormant
Date: 12 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Incorporation company
Date: 22 Jun 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
GO AIR TRAMPOLINE PARK TY GLAS AVENUE,CARDIFF,CF14 5DX
Number: | 11477384 |
Status: | ACTIVE |
Category: | Private Limited Company |
COBRA BIOMANUFACTURING EBT LIMITED
STEPHENSON BUILDING,KEELE,ST5 5SP
Number: | 05802963 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONELEA MAIN ROAD,GLOUCESTER,GL2 8JG
Number: | 06946588 |
Status: | ACTIVE |
Category: | Private Limited Company |
MICHELMORES TRUST CORPORATION LIMITED
WOODWATER HOUSE,EXETER,EX2 5WR
Number: | 08005798 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PROSPECT PLACE,STOCKTON-ON-TEES,TS20 2PX
Number: | 11389350 |
Status: | ACTIVE |
Category: | Private Limited Company |
THREEWAYS FINANCIAL SERVICES LIMITED
2 SOUTHGATE STREET,,GL1 2DH
Number: | 02122984 |
Status: | LIQUIDATION |
Category: | Private Limited Company |