- Company Overview for GREENWOOD NOMINEES LIMITED (01996056)
- Filing history for GREENWOOD NOMINEES LIMITED (01996056)
- People for GREENWOOD NOMINEES LIMITED (01996056)
- More for GREENWOOD NOMINEES LIMITED (01996056)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Jun 2015 | CH01 | Director's details changed for Mr John Richard Hobson on 15 June 2015 | |
19 Jan 2015 | CH01 | Director's details changed for Mr John Richard Hobson on 15 January 2015 | |
24 Dec 2014 | AP01 | Appointment of Mark Lidbury as a director on 1 December 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Fuad Khawaja as a director on 2 December 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
02 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 Jun 2014 | AP01 | Appointment of Mr John Richard Hobson as a director | |
27 Jun 2014 | TM01 | Termination of appointment of Ian Lyall as a director | |
20 Jan 2014 | CH01 | Director's details changed for Fuad Khawaja on 1 September 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
27 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
16 Apr 2013 | TM01 | Termination of appointment of David Turmaine as a director | |
01 Oct 2012 | AR01 | Annual return made up to 1 October 2012 with full list of shareholders | |
27 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
10 Jul 2012 | CH04 | Secretary's details changed for J P Morgan Secretaries (Uk) Limited on 6 July 2012 | |
09 Jul 2012 | CH04 | Secretary's details changed | |
06 Jul 2012 | AD01 | Registered office address changed from 125 London Wall London EC2Y 5AJ on 6 July 2012 | |
20 Feb 2012 | CH01 | Director's details changed for Fuad Khawaja on 17 February 2012 | |
14 Feb 2012 | CH01 | Director's details changed for David Turmaine on 14 February 2012 | |
14 Feb 2012 | CH01 | Director's details changed for David Turmaine on 13 February 2012 | |
09 Feb 2012 | CH01 | Director's details changed for Mr Ian Robert Lyall on 9 February 2012 | |
10 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
14 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
11 Nov 2010 | AP01 | Appointment of Fuad Khawaja as a director |