Advanced company searchLink opens in new window

GREENWICH BSF HOLDCO LIMITED

Company number 07050736

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)
04 Jan 2024 AA Accounts for a small company made up to 31 March 2023
10 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with no updates
02 Nov 2023 CH01 Director's details changed for Mr Paul Ellis Gill on 2 November 2023
18 May 2023 PSC05 Change of details for Equitix Education Limited as a person with significant control on 1 March 2020
18 May 2023 AP03 Appointment of Mr Saeed Hasan Mian as a secretary on 17 May 2023
18 May 2023 TM02 Termination of appointment of Anastasija Blinova as a secretary on 17 May 2023
29 Dec 2022 AA Accounts for a small company made up to 31 March 2022
24 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
07 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
06 Oct 2021 TM02 Termination of appointment of George Bodgan Bucur as a secretary on 30 September 2021
06 Oct 2021 AA Accounts for a small company made up to 31 March 2021
05 Oct 2021 AP03 Appointment of Miss Anastasija Blinova as a secretary on 30 September 2021
16 Sep 2021 TM01 Termination of appointment of David John Harding as a director on 1 April 2021
16 Sep 2021 TM01 Termination of appointment of Robert Alistair Martin Gillespie as a director on 1 April 2021
16 Sep 2021 AP01 Appointment of Mr Paul Ellis Gill as a director on 1 April 2021
05 Jan 2021 AA Accounts for a small company made up to 31 March 2020
01 Nov 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
19 Mar 2020 AD01 Registered office address changed from 120 Aldersgate Street London EC1A 4JQ England to 3rd Floor, South Building, 200 Aldersgate Street London EC1A 4HD on 19 March 2020
15 Oct 2019 AA Accounts for a small company made up to 31 March 2019
23 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
18 Dec 2018 AP03 Appointment of Mr George Bodgan Bucur as a secretary on 6 November 2017
18 Dec 2018 TM02 Termination of appointment of Sophia Thorpe-Costa as a secretary on 6 November 2018
18 Dec 2018 AD01 Registered office address changed from Welken House, 10-11 Charterhouse Square London England and Wales EC1M 6EH to 120 Aldersgate Street London EC1A 4JQ on 18 December 2018
05 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
02 Oct 2018 AA Accounts for a small company made up to 31 March 2018