- Company Overview for GREENWICH BSF SPV LIMITED (07050833)
- Filing history for GREENWICH BSF SPV LIMITED (07050833)
- People for GREENWICH BSF SPV LIMITED (07050833)
- Charges for GREENWICH BSF SPV LIMITED (07050833)
- More for GREENWICH BSF SPV LIMITED (07050833)
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) |
---|---|---|---|
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 | |
05 Nov 2021 | CS01 | Confirmation statement made on 3 November 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 | |
09 Apr 2021 | TM01 | Termination of appointment of Robert Alistair Martin Gillespie as a director on 1 April 2021 | |
09 Apr 2021 | TM01 | Termination of appointment of David John Harding as a director on 1 April 2021 | |
09 Apr 2021 | AP01 | Appointment of Mr Paul Ellis Gill as a director on 1 April 2021 | |
01 Mar 2021 | PSC05 | Change of details for Greenwich Bsf Holdco Limited as a person with significant control on 23 March 2020 | |
05 Jan 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
01 Nov 2020 | CS01 | Confirmation statement made on 20 October 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 | |
13 Nov 2019 | CS01 | Confirmation statement made on 20 October 2019 with no updates | |
15 Oct 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
18 Dec 2018 | AP03 | Appointment of Mr George Bodgan Bucur as a secretary on 6 November 2018 | |
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 | |
31 Oct 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
30 Sep 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
22 Feb 2018 | AA | Full accounts made up to 31 March 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
18 May 2017 | AP01 | Appointment of Mr Robert Alistair Martin Gillespie as a director on 18 May 2017 | |
18 May 2017 | TM01 | Termination of appointment of Geoffrey Brian Shields as a director on 18 May 2017 | |
18 May 2017 | AP03 | Appointment of Sophia Thorpe-Costa as a secretary on 18 May 2017 |