PROPERTY MANAGEMENT (GREENFIELD) LIMITED
Status | ACTIVE |
Company No. | 08668005 |
Category | Private Limited Company |
Incorporated | 29 Aug 2013 |
Age | 10 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
PROPERTY MANAGEMENT (GREENFIELD) LIMITED is an active private limited company with number 08668005. It was incorporated 10 years, 9 months, 18 days ago, on 29 August 2013. The company address is Greenfield Valley Hotel Greenfield Valley Hotel, Holywell, CH8 9DN, Flintshire.
Company Fillings
Accounts with accounts type micro entity
Date: 21 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2023
Action Date: 29 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-29
Documents
Accounts with accounts type micro entity
Date: 24 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 08 Sep 2022
Action Date: 29 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-29
Documents
Accounts with accounts type micro entity
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 29 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-29
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 05 Sep 2020
Action Date: 29 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-29
Documents
Notification of a person with significant control
Date: 29 May 2020
Action Date: 02 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC03
Notification date: 2020-05-02
Psc name: Mr David Singh
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Cessation of a person with significant control
Date: 29 May 2020
Action Date: 02 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lucy Anne Davies
Cessation date: 2020-05-02
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 29 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-29
Documents
Accounts with accounts type dormant
Date: 26 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Termination director company with name termination date
Date: 16 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-05
Officer name: Stephen John Malby
Documents
Appoint person director company with name date
Date: 16 Mar 2019
Action Date: 05 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-03-05
Officer name: Mr David Singh
Documents
Confirmation statement with no updates
Date: 08 Sep 2018
Action Date: 29 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-29
Documents
Accounts with accounts type dormant
Date: 29 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 03 Sep 2017
Action Date: 29 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-29
Documents
Accounts with accounts type dormant
Date: 29 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 09 Sep 2016
Action Date: 29 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-29
Documents
Appoint person director company with name date
Date: 27 Jul 2016
Action Date: 25 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-25
Officer name: Mr Stephen John Malby
Documents
Termination director company with name termination date
Date: 27 Jul 2016
Action Date: 25 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-01-25
Officer name: Sophie Alexandra Jones
Documents
Accounts with accounts type dormant
Date: 30 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Accounts with accounts type dormant
Date: 20 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Incorporation company
Date: 29 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
BIOWATT FACILITIES MANAGEMENT LIMITED
106A HIGH STREET,CHESHAM,HP5 1EB
Number: | 10401560 |
Status: | ACTIVE |
Category: | Private Limited Company |
D & J HAWKINS (CASTINGS) LIMITED
DERAN 15 WOODLAND GROVE,CHESTERFIELD,S42 6JQ
Number: | 03714859 |
Status: | ACTIVE |
Category: | Private Limited Company |
26-28 BEDFORD ROW,LONDON,WC1R 4HE
Number: | 11424207 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
JORDANS SPORTS GROUNDS SOLUTIONS LIMITED
ONEGA HOUSE,SIDCUP,DA14 6NE
Number: | 08431031 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEAD PROFESSIONAL SERVICES LIMITED
1 ROYAL TERRACE,SOUTHEND-ON-SEA,SS1 1EA
Number: | 08093242 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OBSERVATORY STUDIOS LIMITED
THE GRANARY HONES YARD,FARNHAM,GU9 8BB
Number: | 05208265 |
Status: | ACTIVE |
Category: | Private Limited Company |