Advanced company searchLink opens in new window

4 GREENWICH SOUTH STREET LIMITED

Company number 04244861

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)
06 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
28 Nov 2016 CH01 Director's details changed
24 Nov 2016 AD01 Registered office address changed from C/O Charlotte Connatty 13 Heathfield North Twickenham TW2 7QN England to C/O Charlotte Turnbull 13 Heathfield North Twickenham TW2 7QN on 24 November 2016
24 Nov 2016 CH01 Director's details changed for Miss Charlotte Mary Connatty on 16 July 2011
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Aug 2016 CS01 Confirmation statement made on 22 July 2016 with updates
28 Jul 2016 AP01 Appointment of Miss Athina Maria Ionnidis as a director on 31 March 2016
28 Jul 2016 TM01 Termination of appointment of Benedick James Pratt as a director on 31 March 2016
13 May 2016 AD01 Registered office address changed from C/O Ben Pratt 4D Greenwich South Street Greenwich London Se10 Ty to C/O Charlotte Connatty 13 Heathfield North Twickenham TW2 7QN on 13 May 2016
04 Dec 2015 CH01 Director's details changed for Mr Benedick James Pratt on 2 December 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Sep 2015 AR01 Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 4
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
  • GBP 4
31 Oct 2013 AP01 Appointment of Dr Harpreet Kaur Gill as a director
20 Sep 2013 TM01 Termination of appointment of John Twomey as a director
20 Sep 2013 AD01 Registered office address changed from 117C Grosvenor Avenue London N5 2NL England on 20 September 2013
31 Jul 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
16 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Jul 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
27 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Jan 2012 TM01 Termination of appointment of Gayathri Rabindra as a director
10 Jan 2012 AP01 Appointment of Mr Benedick James Pratt as a director
13 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Sep 2011 AR01 Annual return made up to 22 July 2011 with full list of shareholders