GREENHEAD MANAGEMENT COMPANY LIMITED - KEIGHLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-13 View Report
Accounts. Accounts type micro entity. 2023-03-23 View Report
Confirmation statement. Statement with no updates. 2022-07-19 View Report
Confirmation statement. Statement with no updates. 2022-07-15 View Report
Accounts. Accounts type micro entity. 2022-07-15 View Report
Restoration. Restoration order of court. 2022-07-15 View Report
Gazette. Gazette dissolved voluntary. 2021-08-10 View Report
Gazette. Gazette notice voluntary. 2021-05-25 View Report
Dissolution. Dissolution application strike off company. 2021-05-12 View Report
Officers. Officer name: Lionel David Levine. Termination date: 2020-11-13. 2020-11-13 View Report
Officers. Termination date: 2020-11-13. Officer name: Lionel David Levine. 2020-11-13 View Report
Officers. Appointment date: 2020-11-13. Officer name: Mr Matthew Price. 2020-11-13 View Report
Address. New address: Butterfield Suite Cavendish Street Keighley BD21 3RB. Change date: 2020-11-13. Old address: C/O Lionel D Levine & Co Llp Cypress Point 15 Leylands Road Leeds West Yorkshire LS2 7LB. 2020-11-13 View Report
Persons with significant control. Notification of a person with significant control statement. 2020-11-09 View Report
Accounts. Accounts type micro entity. 2020-07-13 View Report
Confirmation statement. Statement with no updates. 2020-07-13 View Report
Accounts. Accounts type micro entity. 2019-10-02 View Report
Confirmation statement. Statement with no updates. 2019-06-28 View Report
Accounts. Accounts type micro entity. 2019-03-06 View Report
Confirmation statement. Statement with no updates. 2018-06-08 View Report
Accounts. Accounts type micro entity. 2018-02-28 View Report
Confirmation statement. Statement with no updates. 2017-07-27 View Report
Accounts. Accounts type total exemption small. 2017-03-28 View Report
Annual return. With made up date full list shareholders. 2016-07-21 View Report
Accounts. Accounts type total exemption small. 2016-03-30 View Report
Annual return. With made up date full list shareholders. 2015-07-16 View Report
Accounts. Accounts type total exemption small. 2015-04-13 View Report
Annual return. With made up date full list shareholders. 2014-07-14 View Report
Accounts. Accounts type total exemption small. 2014-03-21 View Report
Annual return. With made up date full list shareholders. 2013-07-25 View Report
Accounts. Accounts type total exemption small. 2013-03-11 View Report
Annual return. With made up date full list shareholders. 2012-07-23 View Report
Accounts. Accounts type total exemption small. 2012-03-30 View Report
Annual return. With made up date full list shareholders. 2011-07-22 View Report
Accounts. Accounts type total exemption full. 2011-03-18 View Report
Annual return. With made up date full list shareholders. 2010-07-20 View Report
Accounts. Accounts type total exemption full. 2010-03-11 View Report
Address. Old address: 4 Park Court Park Cross Street Leeds W Yorkshire LS1 2QH. Change date: 2009-11-16. 2009-11-16 View Report
Annual return. Legacy. 2009-07-10 View Report
Accounts. Accounts type total exemption full. 2009-07-04 View Report
Officers. Description: Director appointed lionel david levine. 2009-04-16 View Report
Officers. Description: Appointment terminated director john manning. 2009-04-06 View Report
Annual return. Legacy. 2008-09-05 View Report
Officers. Description: Director's change of particulars / john manning / 01/08/2008. 2008-09-05 View Report
Officers. Description: Appointment terminated director paul borrett. 2008-06-11 View Report
Officers. Description: Appointment terminated director and secretary darren broadbent. 2008-06-11 View Report
Officers. Description: Secretary appointed lionel david levine. 2008-06-11 View Report
Officers. Description: Director appointed john robert manning. 2008-05-27 View Report
Address. Description: Registered office changed on 16/05/2008 from headrow house old leeds road huddersfield HD1 1SG. 2008-05-16 View Report
Officers. Description: New director appointed. 2007-08-21 View Report