GREENBANK CHASE MANAGEMENT COMPANY (WINDERMERE) LIMITED

05428430
MATTHEWS BENJAMIN LETTINGS ELLERTHWAITE SQUARE WINDERMERE ENGLAND LA23 1DU

Documents

Documents
Date Category Description Pages
03 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2024 officers Termination of appointment of director (Daniel Paul Roberts) 1 Buy now
27 Oct 2023 accounts Annual Accounts 6 Buy now
25 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2022 accounts Annual Accounts 6 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2022 officers Appointment of director (Mrs Claire Louise Johnson) 2 Buy now
16 Dec 2021 accounts Annual Accounts 7 Buy now
12 Oct 2021 officers Appointment of secretary (Mr Adam Wilson Anderton) 2 Buy now
12 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2021 officers Termination of appointment of director (Sharon June Patterson) 1 Buy now
26 Mar 2021 accounts Annual Accounts 6 Buy now
10 Nov 2020 officers Termination of appointment of director (Manda Jane Tiernan) 1 Buy now
16 Oct 2020 officers Appointment of director (Ms Cheryl Anne James) 2 Buy now
13 Oct 2020 officers Appointment of director (Dr Victoria Hannah Simpson) 2 Buy now
13 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2020 officers Termination of appointment of director (Colin Michael Tiernan) 1 Buy now
10 Aug 2020 officers Termination of appointment of secretary (Robert Fowler) 1 Buy now
02 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2020 officers Appointment of director (Mr Daniel Paul Roberts) 2 Buy now
28 Jan 2020 officers Change of particulars for director (Mrs Sharon June Greer) 2 Buy now
28 Jan 2020 accounts Annual Accounts 2 Buy now
27 Nov 2019 officers Termination of appointment of director (Scott Murray) 1 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 officers Appointment of director (Mr Barry Mcdonnell) 2 Buy now
26 Apr 2019 officers Termination of appointment of director (John Michael Power) 1 Buy now
28 Dec 2018 accounts Annual Accounts 2 Buy now
03 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2018 officers Appointment of director (Mrs Sharon June Greer) 2 Buy now
15 Jan 2018 accounts Annual Accounts 2 Buy now
03 Oct 2017 officers Termination of appointment of director (Peter Michael Langford) 1 Buy now
03 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Feb 2017 officers Appointment of secretary (Mr Robert Fowler) 2 Buy now
01 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2017 officers Termination of appointment of secretary (Rosemarie Caroline Lock) 1 Buy now
22 Dec 2016 accounts Annual Accounts 3 Buy now
01 Jun 2016 annual-return Annual Return 7 Buy now
27 Dec 2015 accounts Annual Accounts 4 Buy now
17 May 2015 annual-return Annual Return 7 Buy now
17 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2014 officers Appointment of secretary (Ms Rosemarie Caroline Lock) 2 Buy now
17 Sep 2014 officers Termination of appointment of secretary (Catherine Margaret Smith) 1 Buy now
13 Aug 2014 accounts Annual Accounts 3 Buy now
23 Apr 2014 annual-return Annual Return 7 Buy now
24 Jun 2013 accounts Annual Accounts 3 Buy now
23 Apr 2013 annual-return Annual Return 7 Buy now
22 Apr 2013 officers Change of particulars for secretary (Catherine Margaret Smith) 1 Buy now
08 Aug 2012 accounts Annual Accounts 5 Buy now
20 Apr 2012 annual-return Annual Return 8 Buy now
21 Dec 2011 accounts Annual Accounts 5 Buy now
20 Apr 2011 annual-return Annual Return 8 Buy now
13 Dec 2010 accounts Annual Accounts 5 Buy now
20 Apr 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Apr 2010 annual-return Annual Return 5 Buy now
19 Apr 2010 officers Change of particulars for director (Manda Jane Tiernan) 2 Buy now
19 Apr 2010 officers Change of particulars for director (Peter Michael Langford) 2 Buy now
19 Apr 2010 officers Change of particulars for director (Scott Murray) 2 Buy now
19 Apr 2010 officers Change of particulars for director (Mr John Michael Power) 2 Buy now
19 Apr 2010 officers Change of particulars for director (Naseem Shabbir Kaka) 2 Buy now
11 Feb 2010 accounts Annual Accounts 5 Buy now
04 Sep 2009 officers Appointment terminated secretary peter langford 1 Buy now
04 Sep 2009 officers Secretary appointed catherine margaret smith 2 Buy now
04 Sep 2009 address Registered office changed on 04/09/2009 from 3-6 greenbank chase bowness on windermere cumbria LA23 3BW 1 Buy now
24 Apr 2009 annual-return Annual return made up to 19/04/09 4 Buy now
16 Feb 2009 accounts Annual Accounts 5 Buy now
05 Sep 2008 officers Secretary appointed peter michael langford 2 Buy now
29 Aug 2008 officers Appointment terminated secretary scott murray 2 Buy now
25 Apr 2008 annual-return Annual return made up to 19/04/08 4 Buy now
29 Feb 2008 officers Director's change of particulars / john power / 14/02/2008 1 Buy now
27 Feb 2008 accounts Annual Accounts 5 Buy now
02 May 2007 annual-return Annual return made up to 19/04/07 6 Buy now
07 Mar 2007 accounts Annual Accounts 5 Buy now
01 Jun 2006 officers Secretary resigned 1 Buy now
01 Jun 2006 address Registered office changed on 01/06/06 from: 17 burnside hale barns altrincham cheshire WA15 0SG 1 Buy now
01 Jun 2006 officers New secretary appointed 2 Buy now
30 May 2006 annual-return Annual return made up to 19/04/06 6 Buy now
15 Dec 2005 officers New director appointed 2 Buy now
06 Dec 2005 officers New director appointed 1 Buy now
23 Nov 2005 officers Director resigned 1 Buy now
23 Nov 2005 officers Secretary resigned 1 Buy now
14 Nov 2005 officers New secretary appointed 1 Buy now
10 Nov 2005 officers New director appointed 1 Buy now
20 Oct 2005 officers New secretary appointed 1 Buy now
20 Oct 2005 officers New director appointed 1 Buy now
09 Sep 2005 resolution Resolution 17 Buy now
05 Sep 2005 address Registered office changed on 05/09/05 from: 15 junction place haslemere surrey GU27 1LE 1 Buy now
05 Sep 2005 officers New secretary appointed 2 Buy now
05 Sep 2005 officers New director appointed 2 Buy now
05 Sep 2005 officers New director appointed 2 Buy now
05 Sep 2005 officers New director appointed 2 Buy now
19 Apr 2005 incorporation Incorporation Company 17 Buy now