GREENBRIDGE MAINTENANCE LIMITED

Tricon House, Old Coffee House Yard Tricon House, Old Coffee House Yard, Sevenoaks, TN13 1AH, Kent, England
StatusACTIVE
Company No.08878989
CategoryPrivate Limited Company
Incorporated06 Feb 2014
Age10 years, 3 months, 27 days
JurisdictionEngland Wales

SUMMARY

GREENBRIDGE MAINTENANCE LIMITED is an active private limited company with number 08878989. It was incorporated 10 years, 3 months, 27 days ago, on 06 February 2014. The company address is Tricon House, Old Coffee House Yard Tricon House, Old Coffee House Yard, Sevenoaks, TN13 1AH, Kent, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Resolution

Date: 02 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 21 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2019

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Oliver Overton

Change date: 2018-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 02 Jan 2019

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael James Overton

Change date: 2018-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2017

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Nov 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2015-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-06-23

Officer name: Julian Hill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2016

Action Date: 02 Aug 2016

Category: Address

Type: AD01

New address: Tricon House, Old Coffee House Yard London Road Sevenoaks Kent TN13 1AH

Change date: 2016-08-02

Old address: 77a Westow Hill London SE19 1TX

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2016

Action Date: 23 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Edward Pedder

Termination date: 2016-06-23

Documents

View document PDF

Legacy

Date: 19 Apr 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Capital

Type: SH19

Date: 2016-04-19

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 19 Apr 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/03/16

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Apr 2016

Action Date: 21 Mar 2016

Category: Capital

Type: SH02

Date: 2016-03-21

Documents

View document PDF

Resolution

Date: 19 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088789890002

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2015

Action Date: 24 Feb 2014

Category: Capital

Type: SH01

Capital : 10,000 GBP

Date: 2014-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael James Overton

Change date: 2015-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 06 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-06

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088789890002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088789890001

Documents

View document PDF

Incorporation company

Date: 06 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMPTRON ELECTRICAL SERVICES LIMITED

156 RUSSELL DRIVE,NOTTINGHAM,NG8 2BE

Number:06024190
Status:ACTIVE
Category:Private Limited Company

F & J INTERIORS LTD

13 BURNS AVENUE,SIDCUP,DA15 9HL

Number:05842677
Status:ACTIVE
Category:Private Limited Company

NAAYEBUAH LIMITED

1 BUTTERMERE CLOSE,LONDON,SE1 5SJ

Number:11775583
Status:ACTIVE
Category:Private Limited Company

NEW WORLD IMAGES LIMITED

20 SMITHY MEWS,BLACKPOOL,FY1 2EQ

Number:06003708
Status:ACTIVE
Category:Private Limited Company

SBI GLOBAL LIMITED

249 CRANBROOK ROAD,ESSEX,IG1 4TG

Number:02959700
Status:ACTIVE
Category:Private Limited Company

SCUFFED UP LIMITED

ASHMOLE & CO 1ST FLOOR,1 ST JOHNS COURT,ENTERPRISE PARK,SA6 8QQ

Number:10578158
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source