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)
21 Jul 2017 PSC02 Notification of Mace Developments (Greenwich) Limited as a person with significant control on 6 April 2016
13 Jul 2017 AP03 Appointment of Miss Carolyn Pate as a secretary on 12 July 2017
27 Jun 2017 TM02 Termination of appointment of Eloise Jane Mangan as a secretary on 27 June 2017
03 Feb 2017 TM01 Termination of appointment of Andrew Clive Portlock as a director on 3 February 2017
03 Feb 2017 AD01 Registered office address changed from 843 Finchley Road London NW11 8NA to 155 Moorgate London EC2M 6XB on 3 February 2017
03 Feb 2017 TM02 Termination of appointment of Brian Daniel Higgins as a secretary on 3 February 2017
03 Feb 2017 TM01 Termination of appointment of Harry Michael Panton as a director on 3 February 2017
03 Feb 2017 AP03 Appointment of Ms Eloise Jane Mangan as a secretary on 3 February 2017
01 Feb 2017 CH03 Secretary's details changed for Mr Brian Daniel Higgins on 1 February 2017
07 Nov 2016 AP03 Appointment of Mr Brian Daniel Higgins as a secretary on 2 November 2016
07 Nov 2016 TM02 Termination of appointment of Network Secretarial Services Limited as a secretary on 2 November 2016
18 Sep 2016 AA Accounts for a small company made up to 31 December 2015
02 Aug 2016 MR04 Satisfaction of charge 081361220001 in full
25 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
25 Jul 2016 MR01 Registration of charge 081361220002, created on 22 July 2016
13 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Debenture and company business 04/07/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2016 MR01 Registration of charge 081361220001, created on 4 July 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
25 Sep 2015 AP01 Appointment of Mr Harry Michael Panton as a director on 24 September 2015
18 Sep 2015 TM01 Termination of appointment of Peter James Bennison as a director on 18 September 2015
18 Aug 2015 AA Accounts for a small company made up to 31 December 2014
17 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
08 Jun 2015 CH01 Director's details changed for Mr Peter James Bennison on 8 June 2015
08 Jun 2015 CH01 Director's details changed for Mr Andrew Clive Portlock on 8 June 2015
13 Mar 2015 CH01 Director's details changed for Mr David Richard Grover on 13 March 2015
13 Mar 2015 CH01 Director's details changed for Mr Andrew Clive Portlock on 13 March 2015