GREATER LONDON AUTHORITY HOLDINGS LIMITED
Company number 07923665
- Company Overview for GREATER LONDON AUTHORITY HOLDINGS LIMITED (07923665)
-
Filing history for GREATER LONDON AUTHORITY HOLDINGS LIMITED (07923665)
- People for GREATER LONDON AUTHORITY HOLDINGS LIMITED (07923665)
- Registers for GREATER LONDON AUTHORITY HOLDINGS LIMITED (07923665)
- More for GREATER LONDON AUTHORITY HOLDINGS LIMITED (07923665)
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) |
---|---|---|---|
13 Jan 2021 | AP01 | Appointment of Mr Rickardo Hyatt as a director on 1 January 2021 | |
12 Jan 2021 | TM01 | Termination of appointment of David Simon Lunts as a director on 31 December 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 6 June 2020 with no updates | |
31 Mar 2020 | TM01 | Termination of appointment of Martin David Clarke as a director on 31 March 2020 | |
31 Mar 2020 | AP01 | Appointment of David John Gallie as a director on 31 March 2020 | |
06 Jan 2020 | AA | Group of companies' accounts made up to 31 March 2019 | |
07 Nov 2019 | PSC06 | Change of details for Greater London Authority as a person with significant control on 1 November 2019 | |
01 Nov 2019 | AD01 | Registered office address changed from 55 Broadway London SW1H 0BD United Kingdom to 5 Endeavour Square London E20 1JN on 1 November 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
21 Jan 2019 | AA | Group of companies' accounts made up to 31 March 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
08 Jan 2018 | AD01 | Registered office address changed from Windsor House 42-50 Victoria Street London SW1H 0TL to 55 Broadway London SW1H 0BD on 8 January 2018 | |
29 Nov 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with no updates | |
08 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
05 Jan 2017 | AA | Group of companies' accounts made up to 31 March 2016 | |
02 Nov 2016 | AD03 | Register(s) moved to registered inspection location Eversheds Llp 1 Wood Street London EC2V 7WS | |
26 Oct 2016 | AP01 | Appointment of Mr David John Bellamy as a director on 12 October 2016 | |
07 Oct 2016 | AD02 | Register inspection address has been changed to Eversheds Llp 1 Wood Street London EC2V 7WS | |
20 May 2016 | TM01 | Termination of appointment of Edward Julian Udny-Lister as a director on 9 May 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
|
|
17 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
24 Aug 2015 | TM02 | Termination of appointment of Martin Patrick William Jones as a secretary on 7 August 2015 | |
10 Feb 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
03 Nov 2014 | AA | Full accounts made up to 31 March 2014 |