GREEBA COURT MANAGEMENT COMPANY LIMITED

01464748
75 FINDLEY'S OF COODEN COODEN SEA ROAD BEXHILL-ON-SEA TN39 4SL

Documents

Documents
Date Category Description Pages
08 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2024 officers Appointment of director (Ms Helen Glanville) 2 Buy now
10 May 2024 officers Appointment of director (Ms Geraldine Miller) 2 Buy now
10 May 2024 officers Appointment of director (Ms Sue Williams) 2 Buy now
10 May 2024 officers Appointment of director (Mr Lee Degiorgio) 2 Buy now
08 Apr 2024 officers Termination of appointment of director (Timothy Michael Wormington) 1 Buy now
05 Apr 2024 accounts Annual Accounts 3 Buy now
08 Nov 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
08 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Sep 2023 officers Change of particulars for corporate secretary (Findley's Secretarial Services Limited) 1 Buy now
06 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2023 accounts Annual Accounts 3 Buy now
24 Oct 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2022 officers Appointment of corporate secretary (Findley's Secretarial Services Limited) 2 Buy now
15 Mar 2022 officers Termination of appointment of secretary (Findley's of Cooden Limited) 1 Buy now
16 Nov 2021 accounts Annual Accounts 2 Buy now
08 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Nov 2021 officers Appointment of corporate secretary (Findley's of Cooden Limited) 2 Buy now
22 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Jan 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2021 gazette Gazette Notice Compulsory 1 Buy now
20 Jul 2020 officers Appointment of director (Mr Timothy Michael Wormington) 2 Buy now
17 Jul 2020 officers Termination of appointment of director (Alan Robert Featherstone) 1 Buy now
17 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2020 accounts Annual Accounts 2 Buy now
14 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Oct 2019 accounts Annual Accounts 2 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2018 accounts Annual Accounts 6 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2018 officers Change of particulars for director (Alan Robert Featherstone) 2 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jan 2018 accounts Annual Accounts 6 Buy now
02 Jan 2018 gazette Gazette Notice Compulsory 1 Buy now
19 Aug 2017 officers Termination of appointment of secretary (Peter Cooper Smith) 1 Buy now
24 Nov 2016 accounts Annual Accounts 6 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2016 annual-return Annual Return 3 Buy now
12 Jan 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Jan 2016 accounts Annual Accounts 6 Buy now
05 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
22 Apr 2015 annual-return Annual Return 3 Buy now
13 Jan 2015 accounts Annual Accounts 6 Buy now
14 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2014 annual-return Annual Return 3 Buy now
10 Dec 2013 accounts Annual Accounts 6 Buy now
03 Oct 2013 annual-return Annual Return 3 Buy now
01 Oct 2013 annual-return Annual Return 3 Buy now
16 Feb 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Feb 2013 accounts Annual Accounts 6 Buy now
04 Oct 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Sep 2012 gazette Gazette Notice Compulsary 1 Buy now
09 Jun 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Jun 2012 accounts Annual Accounts 6 Buy now
03 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
21 Mar 2011 annual-return Annual Return 14 Buy now
21 Mar 2011 accounts Annual Accounts 6 Buy now
18 Mar 2011 accounts Annual Accounts 6 Buy now
18 Mar 2011 accounts Annual Accounts 6 Buy now
16 Mar 2011 restoration Administrative Restoration Company 3 Buy now
31 Aug 2010 gazette Gazette Dissolved Compulsary 1 Buy now
18 May 2010 gazette Gazette Notice Compulsary 1 Buy now
22 Dec 2009 annual-return Annual Return 2 Buy now
21 Dec 2009 officers Change of particulars for director (Alan Robert Featherstone) 2 Buy now
01 Oct 2009 annual-return Annual return made up to 05/10/08 2 Buy now
21 Apr 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Apr 2009 annual-return Annual return made up to 27/09/07 4 Buy now
27 Jan 2009 gazette Gazette Notice Compulsary 1 Buy now
18 Jun 2008 officers Secretary appointed peter cooper smith 1 Buy now
18 Jun 2008 officers Director appointed alan robert featherstone 1 Buy now
12 Jun 2008 address Registered office changed on 12/06/2008 from, 206 elphinstone road, hastings, east sussex, TN34 2BN 1 Buy now
28 Apr 2008 accounts Annual Accounts 7 Buy now
28 Apr 2008 officers Appointment terminated director kevin wood 1 Buy now
28 Apr 2008 officers Appointment terminated secretary adele-marie wood 1 Buy now
25 Apr 2008 dissolution Withdrawal of application for striking off 1 Buy now
28 Jan 2008 dissolution Application for striking-off 1 Buy now
10 Mar 2007 address Registered office changed on 10/03/07 from: atherfield house, holliers hill, bexhill-on-sea, east sussex TN4O 2DU 1 Buy now
22 Feb 2007 officers Secretary resigned 1 Buy now
22 Feb 2007 officers New secretary appointed 2 Buy now
19 Oct 2006 annual-return Annual return made up to 05/10/06 3 Buy now
12 Oct 2006 officers Director resigned 1 Buy now
19 Apr 2006 accounts Annual Accounts 3 Buy now
19 Oct 2005 annual-return Annual return made up to 05/10/05 3 Buy now
12 Apr 2005 accounts Annual Accounts 2 Buy now
31 Mar 2005 officers Director resigned 2 Buy now
19 Oct 2004 annual-return Annual return made up to 05/10/04 4 Buy now
08 Apr 2004 accounts Annual Accounts 3 Buy now
10 Oct 2003 annual-return Annual return made up to 05/10/03 4 Buy now
10 Apr 2003 accounts Annual Accounts 3 Buy now
14 Oct 2002 officers Director's particulars changed 1 Buy now
11 Oct 2002 annual-return Annual return made up to 05/10/02 4 Buy now
05 Apr 2002 accounts Annual Accounts 2 Buy now
09 Oct 2001 annual-return Annual return made up to 05/10/01 3 Buy now
13 Sep 2001 accounts Annual Accounts 2 Buy now