Advanced company searchLink opens in new window

GREENWICH BSF SPV LIMITED

Company number 07050833

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)
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
18 May 2017 TM02 Termination of appointment of Gordon Neil Springett as a secretary on 18 May 2017
02 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
06 Oct 2016 AA Full accounts made up to 31 March 2016
01 Jul 2016 CH01 Director's details changed for Mr David John Harding on 30 June 2016
21 Jun 2016 MR01 Registration of charge 070508330002, created on 16 June 2016
21 Jun 2016 MR04 Satisfaction of charge 1 in full
09 Mar 2016 AUD Auditor's resignation
18 Feb 2016 TM01 Termination of appointment of Sion Laurence Jones as a director on 1 December 2015
26 Oct 2015 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 50,000
23 Oct 2015 AA Full accounts made up to 31 March 2015
18 Jun 2015 AP03 Appointment of Mr Gordon Neil Springett as a secretary on 18 June 2015
06 Jan 2015 AP01 Appointment of Mr Philip Would as a director on 9 December 2014
06 Jan 2015 AP01 Appointment of Mr David Harding as a director on 9 December 2014
11 Dec 2014 AD01 Registered office address changed from 33 Wigmore Street London W1U 1QX to Welken House 10-11 Charterhouse Square London England and Wales EC1M 6EH on 11 December 2014
09 Dec 2014 TM01 Termination of appointment of Philip Garry Palmer as a director on 9 December 2014
09 Dec 2014 TM02 Termination of appointment of Nicholas James William Borrett as a secretary on 9 December 2014
09 Dec 2014 TM01 Termination of appointment of Elizabeth Agnes Narey as a director on 9 December 2014
09 Dec 2014 TM01 Termination of appointment of Stephen Phillip Barrett as a director on 9 December 2014
20 Oct 2014 AR01 Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 50,000
24 Sep 2014 AA Full accounts made up to 31 March 2014