GREENWICH HEIGHTS FREEHOLD LIMITED
Company number 12169451
- Company Overview for GREENWICH HEIGHTS FREEHOLD LIMITED (12169451)
- Filing history for GREENWICH HEIGHTS FREEHOLD LIMITED (12169451)
- People for GREENWICH HEIGHTS FREEHOLD LIMITED (12169451)
- Registers for GREENWICH HEIGHTS FREEHOLD LIMITED (12169451)
- More for GREENWICH HEIGHTS FREEHOLD LIMITED (12169451)
| 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) |
|---|---|---|---|
| 15 Sep 2025 | CS01 | Confirmation statement made on 20 August 2025 with no updates | |
| 28 Aug 2025 | AA | Micro company accounts made up to 31 August 2024 | |
| 01 Aug 2025 | AD01 | Registered office address changed from C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD England to Gunnery House 9 Gunnery Terrace Cornwallis Road London County (Optional) SE18 6SW on 1 August 2025 | |
| 31 Jul 2025 | AP04 | Appointment of Redwood Estate Management Ltd as a secretary on 23 July 2025 | |
| 21 Nov 2024 | AP01 | Appointment of Mr Oceni Issa Assouma as a director on 18 November 2024 | |
| 21 Nov 2024 | AP01 | Appointment of Mr Robert Opare Aboagye as a director on 18 November 2024 | |
| 03 Oct 2024 | CS01 | Confirmation statement made on 20 August 2024 with no updates | |
| 28 May 2024 | AA | Unaudited abridged accounts made up to 31 August 2023 | |
| 20 May 2024 | CH01 | Director's details changed for Mr Duncan James Watson on 20 May 2024 | |
| 20 May 2024 | CH01 | Director's details changed for Mr Frank Kenneth Waldron on 20 May 2024 | |
| 20 May 2024 | CH01 | Director's details changed for Ketan Shah on 20 May 2024 | |
| 20 May 2024 | CH01 | Director's details changed for Mr Raymond Ronald Palmer on 20 May 2024 | |
| 20 May 2024 | CH01 | Director's details changed for Mr Raymond Ronald Palmer on 20 May 2024 | |
| 20 May 2024 | CH01 | Director's details changed for Rebecca Moore on 20 May 2024 | |
| 20 May 2024 | CH01 | Director's details changed for Matthew Ian Cullen on 20 May 2024 | |
| 20 May 2024 | CH01 | Director's details changed for Miss Kathryn Elizabeth Baptist on 20 May 2024 | |
| 20 May 2024 | CH01 | Director's details changed for Roselene Araujo Da Silva on 20 May 2024 | |
| 20 May 2024 | CH01 | Director's details changed for Mr Ade Alao on 20 May 2024 | |
| 14 Feb 2024 | TM02 | Termination of appointment of Pmuk (London) Ltd as a secretary on 13 February 2024 | |
| 17 Nov 2023 | AD01 | Registered office address changed from Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS England to C/O London Block Management Limited 3rd Floor 9 White Lion Street London N1 9PD on 17 November 2023 | |
| 20 Aug 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
| 25 May 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
| 20 Apr 2023 | AP01 | Appointment of Ms Samantha Horton as a director on 20 April 2023 | |
| 25 Aug 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
| 19 Aug 2022 | TM01 | Termination of appointment of Colin Edwin Bailey as a director on 19 August 2022 |