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)
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 Peter James Bennison on 22 October 2013
13 Mar 2015 CH01 Director's details changed for Mr Dennis Vincent Hone on 13 March 2015
13 Mar 2015 CH01 Director's details changed for Mr Dennis Vincent Hone on 13 March 2015
17 Dec 2014 AP01 Appointment of Mr Dennis Vincent Hone as a director on 12 December 2014
17 Dec 2014 TM01 Termination of appointment of David Keith Vaughan as a director on 12 December 2014
01 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
30 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
16 Jan 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 December 2013
04 Nov 2013 CH04 Secretary's details changed for Network Secretarial Services Limited on 4 November 2013
23 Oct 2013 CH04 Secretary's details changed for Network Secretarial Service Limited on 23 October 2013
22 Oct 2013 CH01 Director's details changed for Mr Peter James Bennison on 22 October 2013
22 Oct 2013 CH01 Director's details changed for Mr Andrew Clive Portlock on 22 October 2013
09 Oct 2013 AP04 Appointment of Network Secretarial Service Limited as a secretary
04 Oct 2013 CH01 Director's details changed for Mr Peter James Bennison on 4 October 2013
17 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
16 Jul 2013 CH01 Director's details changed for Mr Andrew Clive Portlock on 10 July 2013
01 May 2013 AP01 Appointment of David Grover as a director
01 May 2013 AP01 Appointment of David Keith Vaughan as a director
07 Mar 2013 CERTNM Company name changed panton developments LIMITED\certificate issued on 07/03/13
  • RES15 ‐ Change company name resolution on 2013-02-01
  • NM01 ‐ Change of name by resolution
10 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted