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)
27 Jul 2016 ANNOTATION Rectified AP01 was removed from the public record on 28/09/2016 as it is invalid/ineffective.
26 Jul 2016 ANNOTATION Rectified AP01 was removed from the public record on 28/09/2016 as it is invalid/ineffective.
26 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-24
18 May 2016 AA Total exemption small company accounts made up to 31 August 2015
17 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
17 Sep 2015 AD03 Register(s) moved to registered inspection location C/O Nimmo W.S. New Broad Street House 35 New Broad Street London EC2M 1NH
17 Sep 2015 AD02 Register inspection address has been changed to C/O Nimmo W.S. New Broad Street House 35 New Broad Street London EC2M 1NH
16 Sep 2015 TM01 Termination of appointment of Ian James Gray as a director on 26 August 2015
16 Sep 2015 AP01 Appointment of Henry Robert Easter Faire as a director
16 Sep 2015 AP01 Appointment of Mr Henry Robert Easter Faire as a director on 31 August 2015
16 Sep 2015 CH01 Director's details changed for Ian Richard Leigh on 29 December 2014
16 Sep 2015 CH01 Director's details changed for Mr Ian James Gray on 29 December 2014
01 Dec 2014 AD01 Registered office address changed from 24 Haymarket London SW1Y 4DG United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 1 December 2014
21 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-21
  • GBP 1