GREENWICH SQUARE COMMERCIAL LIMITED
Company number 08136122
- Company Overview for GREENWICH SQUARE COMMERCIAL LIMITED (08136122)
- Filing history for GREENWICH SQUARE COMMERCIAL LIMITED (08136122)
- People for GREENWICH SQUARE COMMERCIAL LIMITED (08136122)
- Charges for GREENWICH SQUARE COMMERCIAL LIMITED (08136122)
- More for GREENWICH SQUARE COMMERCIAL LIMITED (08136122)
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) |
---|---|---|---|
21 Jul 2017 | PSC02 | Notification of Mace Developments (Greenwich) Limited as a person with significant control on 6 April 2016 | |
13 Jul 2017 | AP03 | Appointment of Miss Carolyn Pate as a secretary on 12 July 2017 | |
27 Jun 2017 | TM02 | Termination of appointment of Eloise Jane Mangan as a secretary on 27 June 2017 | |
03 Feb 2017 | TM01 | Termination of appointment of Andrew Clive Portlock as a director on 3 February 2017 | |
03 Feb 2017 | AD01 | Registered office address changed from 843 Finchley Road London NW11 8NA to 155 Moorgate London EC2M 6XB on 3 February 2017 | |
03 Feb 2017 | TM02 | Termination of appointment of Brian Daniel Higgins as a secretary on 3 February 2017 | |
03 Feb 2017 | TM01 | Termination of appointment of Harry Michael Panton as a director on 3 February 2017 | |
03 Feb 2017 | AP03 | Appointment of Ms Eloise Jane Mangan as a secretary on 3 February 2017 | |
01 Feb 2017 | CH03 | Secretary's details changed for Mr Brian Daniel Higgins on 1 February 2017 | |
07 Nov 2016 | AP03 | Appointment of Mr Brian Daniel Higgins as a secretary on 2 November 2016 | |
07 Nov 2016 | TM02 | Termination of appointment of Network Secretarial Services Limited as a secretary on 2 November 2016 | |
18 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
02 Aug 2016 | MR04 | Satisfaction of charge 081361220001 in full | |
25 Jul 2016 | CS01 | Confirmation statement made on 10 July 2016 with updates | |
25 Jul 2016 | MR01 | Registration of charge 081361220002, created on 22 July 2016 | |
13 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2016 | MR01 |
Registration of charge 081361220001, created on 4 July 2016
|
|
25 Sep 2015 | AP01 | Appointment of Mr Harry Michael Panton as a director on 24 September 2015 | |
18 Sep 2015 | TM01 | Termination of appointment of Peter James Bennison as a director on 18 September 2015 | |
18 Aug 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
17 Jul 2015 | AR01 |
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
|
|
08 Jun 2015 | CH01 | Director's details changed for Mr Peter James Bennison on 8 June 2015 | |
08 Jun 2015 | CH01 | Director's details changed for Mr Andrew Clive Portlock on 8 June 2015 | |
13 Mar 2015 | CH01 | Director's details changed for Mr David Richard Grover on 13 March 2015 | |
13 Mar 2015 | CH01 | Director's details changed for Mr Andrew Clive Portlock on 13 March 2015 |