GREENWICH PENINSULA RESIDENTIAL DEVELOPMENT COMPANY LIMITED
Company number 04662968
- Company Overview for GREENWICH PENINSULA RESIDENTIAL DEVELOPMENT COMPANY LIMITED (04662968)
- Filing history for GREENWICH PENINSULA RESIDENTIAL DEVELOPMENT COMPANY LIMITED (04662968)
- People for GREENWICH PENINSULA RESIDENTIAL DEVELOPMENT COMPANY LIMITED (04662968)
- More for GREENWICH PENINSULA RESIDENTIAL DEVELOPMENT COMPANY LIMITED (04662968)
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) |
---|---|---|---|
21 Jan 2013 | TM01 | Termination of appointment of Susan Dixon as a director | |
18 Jan 2013 | AP03 | Appointment of Sandra Judith Odell as a secretary | |
18 Jan 2013 | TM02 | Termination of appointment of Susan Dixon as a secretary | |
13 Aug 2012 | AP03 | Appointment of Susan Elizabeth Dixon as a secretary | |
10 Aug 2012 | AP01 | Appointment of Karl Daniel Heininger as a director | |
10 Aug 2012 | AP01 | Appointment of Sammy Sean Lee as a director | |
10 Aug 2012 | TM02 | Termination of appointment of Thanalakshmi Janandran as a secretary | |
10 Aug 2012 | TM01 | Termination of appointment of Andrew Storey as a director | |
10 Aug 2012 | AD01 | Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF England on 10 August 2012 | |
02 Jul 2012 | TM01 | Termination of appointment of Richard Cable as a director | |
24 May 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
13 Feb 2012 | AR01 | Annual return made up to 11 February 2012 with full list of shareholders | |
10 Jan 2012 | AP01 | Appointment of Mr Benjamin Keith Giddens as a director | |
10 Jan 2012 | TM01 | Termination of appointment of Michael Marshall as a director | |
06 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
08 Nov 2011 | AP01 | Appointment of Miss Susan Elizabeth Dixon as a director | |
07 Nov 2011 | TM01 | Termination of appointment of Stephen Boid as a director | |
12 May 2011 | AD01 | Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 12 May 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 11 February 2011 with full list of shareholders | |
08 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
29 Mar 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
11 Feb 2010 | AR01 | Annual return made up to 11 February 2010 with full list of shareholders | |
05 Feb 2010 | AP01 | Appointment of Stephen Boid as a director | |
27 Jan 2010 | AP01 | Appointment of Richard Malcolm Cable as a director | |
10 Nov 2009 | CH01 | Director's details changed for Andrew Nicholas Cenwulf Storey on 9 November 2009 |