Advanced company searchLink opens in new window

GREENWOOD WAY CAPITAL LIMITED

Company number 09185874

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)
25 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
04 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
04 Sep 2022 AD03 Register(s) moved to registered inspection location C/O Nimmo W.S. New Broad Street House 35 New Broad Street London EC2M 1NH
23 May 2022 AA Total exemption full accounts made up to 31 August 2021
05 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with no updates
18 Aug 2021 AA Total exemption full accounts made up to 31 August 2020
30 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with no updates
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
06 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with updates
06 Sep 2019 PSC04 Change of details for Dr Helen Roxane Leigh as a person with significant control on 2 February 2019
06 Sep 2019 PSC01 Notification of Ian Richard Leigh as a person with significant control on 2 February 2019
28 May 2019 AA Total exemption full accounts made up to 31 August 2018
06 Sep 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
29 May 2018 AA Total exemption full accounts made up to 31 August 2017
23 Jan 2018 TM01 Termination of appointment of Henry Robert Easter Faire as a director on 22 January 2018
23 Aug 2017 PSC07 Cessation of Ian Richard Leigh as a person with significant control on 1 January 2017
23 Aug 2017 CS01 Confirmation statement made on 23 August 2017 with updates
23 Aug 2017 PSC07 Cessation of Henry Robert Easter Faire as a person with significant control on 29 September 2016
23 Aug 2017 PSC01 Notification of Helen Roxane Leigh as a person with significant control on 1 January 2017
23 Aug 2017 PSC07 Cessation of Henry Robert Easter Faire as a person with significant control on 29 September 2016
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
05 Sep 2016 CS01 Confirmation statement made on 21 August 2016 with updates
27 Jul 2016 ANNOTATION Rectified TM01 was removed from the public record on 28/09/2016 as it is invalid/ineffective.
27 Jul 2016 ANNOTATION Rectified TM01 was removed from the public record on 28/09/2016 as it is invalid/ineffective.