Advanced company searchLink opens in new window

RW GREENSIDE PLACE LIMITED

Company number 07454533

Filter by category

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 2024 CH01 Director's details changed for Mr Andrew Jordan on 21 February 2024
03 Feb 2024 AA Full accounts made up to 30 June 2023
19 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
14 Feb 2023 AA Full accounts made up to 30 June 2022
22 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
08 Mar 2022 AA Full accounts made up to 30 June 2021
23 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
01 Jun 2021 CH01 Director's details changed for Ms Pearly Poussier on 2 July 2017
11 May 2021 AA Full accounts made up to 30 June 2020
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
02 Dec 2019 CH01 Director's details changed for Mr Andrew Jordan on 1 August 2017
15 Oct 2019 AA Full accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
11 Mar 2019 AA Full accounts made up to 30 June 2018
06 Dec 2018 TM02 Termination of appointment of Leigh Fisher-Hoyle as a secretary on 30 November 2018
06 Dec 2018 AP03 Appointment of Ruth Esme Jefferson as a secretary on 3 December 2018
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
04 Apr 2018 AA Full accounts made up to 30 June 2017
23 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
19 Jun 2017 SH01 Statement of capital following an allotment of shares on 27 September 2016
  • GBP 2,948,368
13 Jan 2017 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to Wessex Water Operations Centre Claverton Down Road Claverton Down Bath BA2 7WW on 13 January 2017
22 Dec 2016 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
15 Dec 2016 AD02 Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX
15 Dec 2016 AP04 Appointment of Quayseco Limited as a secretary on 20 November 2016
14 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates