- 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) |
---|---|---|---|
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
|
|
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
|
|
24 Sep 2014 | AA | Full accounts made up to 31 March 2014 |