- Company Overview for GREENWOOD WAY CAPITAL LIMITED (09185874)
- Filing history for GREENWOOD WAY CAPITAL LIMITED (09185874)
- People for GREENWOOD WAY CAPITAL LIMITED (09185874)
- Registers for GREENWOOD WAY CAPITAL LIMITED (09185874)
- More for GREENWOOD WAY CAPITAL LIMITED (09185874)
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
|
|
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
|
|
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
|