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)
06 Dec 2013 CH01 Director's details changed for Mr Sion Laurence Jones on 4 December 2013
06 Dec 2013 CH01 Director's details changed for Mr Geoffrey Brian Shields on 4 December 2013
29 Oct 2013 AR01 Annual return made up to 20 October 2013 with full list of shareholders
29 Oct 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 50,000
30 Sep 2013 AA Full accounts made up to 31 March 2013
12 Dec 2012 TM01 Termination of appointment of Geoffrey Jackson as a director
12 Dec 2012 AP01 Appointment of Sion Laurence Jones as a director
12 Dec 2012 TM01 Termination of appointment of Steven Landrey as a director
12 Dec 2012 AP01 Appointment of Mr Philip Garry Palmer as a director
28 Nov 2012 AP01 Appointment of Stephen Phillip Barrett as a director
29 Oct 2012 CH01 Director's details changed for Mr Steven Landrey on 29 October 2012
23 Oct 2012 AR01 Annual return made up to 20 October 2012 with full list of shareholders
11 Oct 2012 AA Full accounts made up to 31 March 2012
08 Aug 2012 AP03 Appointment of Nicholas James William Borrett as a secretary
08 Aug 2012 TM02 Termination of appointment of Valerie Francine Anne Teller as a secretary
27 Oct 2011 CH01 Director's details changed for Elizabeth Agnes Narey on 27 October 2011
21 Oct 2011 AR01 Annual return made up to 20 October 2011 with full list of shareholders
20 Jul 2011 AA Full accounts made up to 31 March 2011
24 Nov 2010 AP01 Appointment of Mr Steven Landrey as a director
24 Nov 2010 TM01 Termination of appointment of Neal Misell as a director
22 Oct 2010 AR01 Annual return made up to 20 October 2010 with full list of shareholders
01 Oct 2010 AP03 Appointment of Ms Valerie Francine Anne Teller as a secretary
01 Oct 2010 TM02 Termination of appointment of Matthew Jowett as a secretary
20 Jul 2010 AD01 Registered office address changed from V T House Grange Drive Hedge End Southampton SO30 2DQ United Kingdom on 20 July 2010
04 Feb 2010 MG01 Duplicate mortgage certificatecharge no:1