Advanced company searchLink opens in new window

GREENWOOD NOMINEES LIMITED

Company number 01996056

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Nov 2010 TM01 Termination of appointment of Paul Matthews as a director
12 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
30 Jul 2010 AP01 Appointment of David Turmaine as a director
08 Jul 2010 AP01 Appointment of Ian Robert Lyall as a director
07 Jul 2010 AD01 Registered office address changed from 20 Moorgate London EC2R 6DA on 7 July 2010
07 Jul 2010 TM02 Termination of appointment of Sophia Pryor as a secretary
07 Jul 2010 TM01 Termination of appointment of Michael Power as a director
07 Jul 2010 AP04 Appointment of J P Morgan Secretaries (Uk) Limited as a secretary
06 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
14 Jan 2010 AR01 Annual return made up to 7 October 2009 with full list of shareholders
02 Nov 2009 AA Accounts for a dormant company made up to 31 December 2008
20 May 2009 288c Secretary's change of particulars / sophia pryor / 01/01/2009
10 Mar 2009 288b Appointment terminated director jane earl
05 Nov 2008 363a Return made up to 07/10/08; full list of members
28 May 2008 288a Director appointed paul charles matthews
28 May 2008 288b Appointment terminated director charles bishop
08 May 2008 AA Accounts for a dormant company made up to 31 December 2007
04 Apr 2008 288c Secretary's change of particulars / sophia pryor / 01/04/2008
30 Oct 2007 363a Return made up to 07/10/07; full list of members
08 Oct 2007 288a New secretary appointed
08 Oct 2007 288b Secretary resigned
13 Jun 2007 AA Full accounts made up to 31 December 2006
31 Oct 2006 363a Return made up to 07/10/06; full list of members
26 May 2006 AA Full accounts made up to 31 December 2005
23 Jan 2006 288b Director resigned