GREENBRIDGE MAINTENANCE LIMITED
Status | ACTIVE |
Company No. | 08878989 |
Category | Private Limited Company |
Incorporated | 06 Feb 2014 |
Age | 10 years, 3 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Resolution
Date: 02 Aug 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 19 Apr 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 19 Apr 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 21/03/16
Documents
Capital alter shares subdivision
Date: 19 Apr 2016
Action Date: 21 Mar 2016
Category: Capital
Type: SH02
Date: 2016-03-21
Documents
Resolution
Date: 19 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 18 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088789890002
Documents
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
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
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
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
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
Mortgage create with deed with charge number
Date: 19 Jun 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088789890002
Documents
Mortgage create with deed with charge number
Date: 29 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088789890001
Documents
Some Companies
AMPTRON ELECTRICAL SERVICES LIMITED
156 RUSSELL DRIVE,NOTTINGHAM,NG8 2BE
Number: | 06024190 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 BURNS AVENUE,SIDCUP,DA15 9HL
Number: | 05842677 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BUTTERMERE CLOSE,LONDON,SE1 5SJ
Number: | 11775583 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 SMITHY MEWS,BLACKPOOL,FY1 2EQ
Number: | 06003708 |
Status: | ACTIVE |
Category: | Private Limited Company |
249 CRANBROOK ROAD,ESSEX,IG1 4TG
Number: | 02959700 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHMOLE & CO 1ST FLOOR,1 ST JOHNS COURT,ENTERPRISE PARK,SA6 8QQ
Number: | 10578158 |
Status: | ACTIVE |
Category: | Private Limited Company |