- 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) |
---|---|---|---|
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
|
|
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
|