Advanced company searchLink opens in new window

GREENHAM CONTROL TOWER TRADING LIMITED

Company number 11198986

Filter by category

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 Nov 2023 TM01 Termination of appointment of Dean John Graham as a director on 27 November 2023
29 Aug 2023 AA Micro company accounts made up to 31 October 2022
10 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
31 Mar 2023 AP01 Appointment of Mr Julian Mark Swift-Hook as a director on 30 March 2023
03 Jan 2023 TM01 Termination of appointment of Steven George Leonard Marwick as a director on 31 December 2022
01 Aug 2022 AA Micro company accounts made up to 31 October 2021
09 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
26 Jul 2021 AA Micro company accounts made up to 31 October 2020
08 Jul 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 October 2020
05 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 28 February 2020
06 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
16 Mar 2020 AP01 Appointment of Mr Nigel John Manley as a director on 12 March 2020
25 Feb 2020 AP01 Appointment of Mr Dean John Graham as a director on 20 February 2020
25 Feb 2020 AP01 Appointment of Mr Steven George Leonard Marwick as a director on 20 February 2020
12 Feb 2020 TM01 Termination of appointment of Sally Ann Jay as a director on 1 February 2020
23 Sep 2019 AA Micro company accounts made up to 28 February 2019
13 Jun 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
19 Sep 2018 AD01 Registered office address changed from Suite 23, Liberty House Greenham Business Park Greenham Thatcham Berkshire RG19 6HW England to Greenham Control Tower Burys Bank Road Greenham Thatcham RG19 8BZ on 19 September 2018
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
23 Mar 2018 PSC07 Cessation of Stephen Jones as a person with significant control on 19 March 2018
22 Mar 2018 AP01 Appointment of Mr Jonathan Mark Gage as a director on 19 March 2018
13 Feb 2018 PSC02 Notification of Greenham Control Tower Ltd as a person with significant control on 12 February 2018
12 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-12
  • GBP 1