Advanced company searchLink opens in new window

GREENWICH SQUARE COMMERCIAL LIMITED

Company number 08136122

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)
18 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
10 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
12 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with updates
19 Dec 2021 AA Micro company accounts made up to 31 December 2020
04 Nov 2021 PSC05 Change of details for Mace Developments Limited as a person with significant control on 4 November 2021
19 Jul 2021 CH01 Director's details changed for Ms Mandy Jane Willis on 10 July 2021
12 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
14 Dec 2020 AA Micro company accounts made up to 31 December 2019
10 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
08 Apr 2020 TM01 Termination of appointment of David Richard Grover as a director on 8 April 2020
08 Apr 2020 AP01 Appointment of Ms Mandy Jane Willis as a director on 8 April 2020
09 Mar 2020 AP01 Appointment of Mr Mark Peter Reynolds as a director on 27 January 2020
28 Feb 2020 TM01 Termination of appointment of Dennis Vincent Hone as a director on 27 January 2020
05 Aug 2019 AA Accounts for a small company made up to 31 December 2018
11 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
06 Aug 2018 PSC07 Cessation of Mace Developments (Greenwich) Limited as a person with significant control on 23 July 2018
01 Aug 2018 PSC02 Notification of Mace Developments Limited as a person with significant control on 23 July 2018
01 Aug 2018 MR04 Satisfaction of charge 081361220002 in full
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
25 Apr 2018 AA Accounts for a small company made up to 31 December 2017
12 Feb 2018 CH01 Director's details changed for Mr David Richard Grover on 1 November 2017
02 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 2 January 2018
02 Oct 2017 AA Accounts for a small company made up to 31 December 2016
24 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates