Advanced company searchLink opens in new window

GREENWICH SQUARE LIMITED

Company number 08220809

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)
08 Apr 2019 AP03 Appointment of Carolyn Pate as a secretary on 25 March 2019
01 Apr 2019 TM02 Termination of appointment of Ringley Limited as a secretary on 25 March 2019
01 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
26 Apr 2018 AA Micro company accounts made up to 31 December 2017
12 Feb 2018 CH01 Director's details changed for Mr David Richard Grover on 1 November 2017
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
25 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
14 Mar 2017 TM01 Termination of appointment of Andrew Clive Portlock as a director on 3 February 2017
14 Mar 2017 TM01 Termination of appointment of Harry Michael Panton as a director on 3 February 2017
14 Mar 2017 TM02 Termination of appointment of Brian Daniel Higgins as a secretary on 3 February 2017
21 Feb 2017 AD01 Registered office address changed from Ringley House 349 Royal College Street Camden London NW1 9QS to 155 Moorgate London EC2M 6XB on 21 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
22 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
18 Sep 2016 AA Accounts for a small company made up to 31 December 2015
24 Aug 2016 TM01 Termination of appointment of Joe Lip Poh Seet as a director on 23 August 2016
08 Dec 2015 AP01 Appointment of Mr Joe Lip Poh Seet as a director on 13 October 2015
25 Nov 2015 TM01 Termination of appointment of Mary-Anne Anne Bowring as a director on 10 November 2015
21 Sep 2015 AR01 Annual return made up to 19 September 2015 no member list
29 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
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 Andrew Clive Portlock on 13 March 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 David Richard Grover on 13 March 2015