Advanced company searchLink opens in new window

GREENFORD FACILITIES LIMITED

Company number 08128860

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)
09 May 2017 AA Accounts for a small company made up to 30 September 2016
11 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 19/12/2016
20 Jan 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-19
28 Dec 2016 MR01 Registration of charge 081288600002, created on 22 December 2016
05 Oct 2016 TM01 Termination of appointment of Alison Wheaton as a director on 30 September 2016
05 Oct 2016 AP01 Appointment of Mr Dyson Peter Kelly Bogg as a director on 30 September 2016
26 Aug 2016 TM01 Termination of appointment of Richard David Hodsden as a director on 26 August 2016
26 Jul 2016 AP01 Appointment of Mr Michael Kane O'donnell as a director on 21 July 2016
14 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
22 Jun 2016 AA Full accounts made up to 30 September 2015
18 Dec 2015 TM01 Termination of appointment of Paul David Brett as a director on 30 June 2015
15 Dec 2015 AP01 Appointment of Mr Richard David Hodsden as a director on 3 December 2015
13 Oct 2015 AP01 Appointment of Mr Alexander Charles Winter Sheffield as a director on 1 September 2015
28 Sep 2015 TM01 Termination of appointment of Alexander Charles Winter Sheffield as a director on 21 August 2015
16 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
02 Jul 2015 AA Full accounts made up to 30 September 2014
21 Jan 2015 CERTNM Company name changed gsom greenford LIMITED\certificate issued on 21/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-20
23 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
30 May 2014 CH01 Director's details changed for Mr Alexander Charles Winter on 30 May 2014
24 Jan 2014 AA Full accounts made up to 30 September 2013
09 Sep 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Credit agreement 05/07/2012
01 Aug 2013 AP01 Appointment of Ms Alison Wheaton as a director
01 Aug 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
04 Jun 2013 TM01 Termination of appointment of William Hunt as a director
28 Feb 2013 AA Full accounts made up to 30 September 2012