GREENACRES (KINGS VALE) MANAGEMENT COMPANY LIMITED

04784574
BUSINESS WORKS HENRY ROBSON WAY SOUTH SHIELDS UNITED KINGDOM NE33 1RF

Documents

Documents
Date Category Description Pages
30 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Aug 2024 officers Termination of appointment of secretary (Kingston Property Services Limited) 1 Buy now
15 Jul 2024 officers Appointment of director (Mrs Julie Vout) 2 Buy now
15 Jul 2024 officers Appointment of director (Mrs Audrey Coleman) 2 Buy now
11 Jul 2024 officers Termination of appointment of director (Terence Shannon) 1 Buy now
11 Jul 2024 officers Termination of appointment of director (John Cooper) 1 Buy now
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jan 2024 officers Appointment of director (Mr John Cooper) 2 Buy now
17 Oct 2023 accounts Annual Accounts 2 Buy now
03 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2022 accounts Annual Accounts 2 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2022 accounts Annual Accounts 2 Buy now
18 May 2021 officers Termination of appointment of director (Irene Wilkinson) 1 Buy now
18 May 2021 officers Termination of appointment of director (Thomas Wilkinson) 1 Buy now
18 May 2021 officers Termination of appointment of director (Paul Waters) 1 Buy now
18 May 2021 officers Termination of appointment of director (Lynn Waters) 1 Buy now
05 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2021 accounts Annual Accounts 2 Buy now
24 Nov 2020 officers Appointment of director (Mr Terence Shannon) 2 Buy now
28 Aug 2020 officers Termination of appointment of director (Narinder Paul Mehan) 1 Buy now
28 Aug 2020 officers Termination of appointment of director (Bhola Rani Mehan) 1 Buy now
04 May 2020 officers Change of particulars for director (Mr Thomas Wilkinson) 2 Buy now
04 May 2020 officers Change of particulars for director (Mrs Lynn Waters) 2 Buy now
04 May 2020 officers Change of particulars for director (Mrs Irene Wilkinson) 2 Buy now
04 May 2020 officers Change of particulars for director (Mr Paul Waters) 2 Buy now
04 May 2020 officers Change of particulars for director (Narinder Paul Mehan) 2 Buy now
04 May 2020 officers Change of particulars for director (Bhola Rani Mehan) 2 Buy now
04 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2020 officers Termination of appointment of director (Margaret Mooney) 1 Buy now
01 Apr 2020 officers Termination of appointment of director (Amanda Jane Lipman) 1 Buy now
31 Mar 2020 officers Termination of appointment of director (Maureen Miller) 1 Buy now
24 Feb 2020 accounts Annual Accounts 2 Buy now
03 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2019 officers Termination of appointment of director (John Cooper) 1 Buy now
21 Jan 2019 accounts Annual Accounts 2 Buy now
25 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2018 accounts Annual Accounts 2 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Feb 2017 accounts Annual Accounts 2 Buy now
17 Jan 2017 officers Termination of appointment of director (Steven Davidson) 1 Buy now
13 Jun 2016 annual-return Annual Return 13 Buy now
25 Jan 2016 accounts Annual Accounts 2 Buy now
28 May 2015 annual-return Annual Return 13 Buy now
28 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2015 accounts Annual Accounts 2 Buy now
30 May 2014 annual-return Annual Return 13 Buy now
11 Mar 2014 accounts Annual Accounts 1 Buy now
30 May 2013 annual-return Annual Return 13 Buy now
26 Feb 2013 accounts Annual Accounts 1 Buy now
30 May 2012 annual-return Annual Return 13 Buy now
08 Mar 2012 accounts Annual Accounts 1 Buy now
24 May 2011 annual-return Annual Return 13 Buy now
04 Mar 2011 accounts Annual Accounts 1 Buy now
04 Jun 2010 annual-return Annual Return 8 Buy now
04 Jun 2010 officers Change of particulars for director (Irene Wilkinson) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Lynn Waters) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Paul Waters) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Narinder Paul Mehan) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Maureen Miller) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Thomas Wilkinson) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Margaret Mooney) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Amanda Jane Lipman) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Bhola Rani Mehan) 2 Buy now
04 Jun 2010 officers Change of particulars for director (John Cooper) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Steven Davidson) 2 Buy now
04 Jun 2010 officers Change of particulars for corporate secretary (Kingston Property Services Limited) 2 Buy now
14 Apr 2010 officers Termination of appointment of director (Ian Gourley) 1 Buy now
12 Mar 2010 accounts Annual Accounts 1 Buy now
28 May 2009 annual-return Annual return made up to 24/05/09 6 Buy now
27 May 2009 address Registered office changed on 27/05/2009 from kingston property services LTD beaminster way east kingston park, newcastle upon tyne, tyne and wear NE3 2ER 1 Buy now
27 May 2009 address Location of debenture register 1 Buy now
27 May 2009 address Location of register of members 1 Buy now
04 Apr 2009 accounts Annual Accounts 1 Buy now
01 Jul 2008 officers Director appointed john cooper 2 Buy now
27 May 2008 officers Appointment terminated director melvyn stone 1 Buy now
27 May 2008 officers Appointment terminated director christine stone 1 Buy now
27 May 2008 annual-return Annual return made up to 24/05/08 6 Buy now
25 Apr 2008 accounts Annual Accounts 1 Buy now
06 Jun 2007 officers Director's particulars changed 1 Buy now
06 Jun 2007 annual-return Annual return made up to 24/05/07 4 Buy now
06 Jun 2007 address Location of debenture register 1 Buy now
06 Jun 2007 address Location of register of members 1 Buy now
06 Jun 2007 address Registered office changed on 06/06/07 from: kingston property services beaminster way east kingston park newcastle upon tyne tyne and wear 1 Buy now
06 Jun 2007 officers Director's particulars changed 1 Buy now
06 Jun 2007 officers Director's particulars changed 1 Buy now
06 Jun 2007 officers Director's particulars changed 1 Buy now
21 Apr 2007 accounts Annual Accounts 1 Buy now
06 Jun 2006 annual-return Annual return made up to 24/05/06 4 Buy now
16 Feb 2006 accounts Annual Accounts 1 Buy now
06 Jun 2005 annual-return Annual return made up to 24/05/05 9 Buy now
09 Feb 2005 address Location of register of members 1 Buy now
09 Feb 2005 officers Secretary resigned 1 Buy now
09 Feb 2005 officers New secretary appointed 2 Buy now
09 Feb 2005 address Registered office changed on 09/02/05 from: 8 diamond court kenton newcastle upon tyne tyne & wear NE3 2EN 1 Buy now
09 Feb 2005 accounts Annual Accounts 1 Buy now
12 Jan 2005 officers Director resigned 1 Buy now
11 Jan 2005 annual-return Annual return made up to 02/06/04 4 Buy now
06 Jan 2005 officers Director resigned 1 Buy now
29 Dec 2004 officers Director resigned 1 Buy now