Advanced company searchLink opens in new window

GREENWICH 2012 LIMITED

Company number 08028532

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)
17 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
16 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
29 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
13 Oct 2021 CH01 Director's details changed for Mr Daniel Charles Berko on 13 October 2021
14 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
25 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
02 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
17 Jul 2019 CH01 Director's details changed for Mr Laurence Jeremy Beck on 17 July 2019
17 Jul 2019 CH01 Director's details changed for Mr Daniel Charles Berko on 15 July 2019
12 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
02 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
02 Aug 2018 PSC02 Notification of 116 Green White Brom 2018 Limited as a person with significant control on 29 May 2018
13 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
13 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
17 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
04 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
18 Jun 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 2
18 Jun 2015 CH01 Director's details changed for Mr Laurence Jeremy Beck on 7 November 2014
29 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Oct 2014 TM01 Termination of appointment of Barry Alexander Beck as a director on 2 October 2014
03 Oct 2014 AP01 Appointment of Mr Jonathan Russell Beck as a director on 2 October 2014