Advanced company searchLink opens in new window

GREENROCK TOPCO LIMITED

Company number 10702564

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)
11 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
06 Jan 2022 AA Accounts for a small company made up to 31 December 2020
23 Nov 2021 PSC05 Change of details for Emt 2 Holdings Limited as a person with significant control on 1 October 2021
01 Oct 2021 AD01 Registered office address changed from 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 1 October 2021
28 Aug 2021 MR01 Registration of charge 107025640008, created on 20 August 2021
21 Apr 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
19 Mar 2021 TM01 Termination of appointment of Ruth Catherine Prior as a director on 16 March 2021
19 Mar 2021 AP01 Appointment of Mr Thomas William Fountain as a director on 16 March 2021
19 Feb 2021 AA Full accounts made up to 31 December 2019
02 Nov 2020 TM01 Termination of appointment of Joseph Daniel Wetz as a director on 28 October 2020
02 Nov 2020 AP01 Appointment of Mrs Ruth Catherine Prior as a director on 28 October 2020
30 Oct 2020 AP01 Appointment of Mr Neil Conway Maclennan as a director on 28 October 2020
12 Oct 2020 TM01 Termination of appointment of Niall John Mccallum as a director on 9 October 2020
07 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
17 Dec 2019 AP03 Appointment of Mr Neil Conway Maclennan as a secretary on 16 December 2019
17 Dec 2019 TM01 Termination of appointment of Charles Arthur Noall as a director on 16 December 2019
17 Dec 2019 AP01 Appointment of Mr Niall John Mccallum as a director on 16 December 2019
10 Oct 2019 AA Full accounts made up to 31 December 2018
12 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
21 Dec 2018 MR01 Registration of charge 107025640007, created on 14 December 2018
03 Dec 2018 PSC05 Change of details for Emt 2 Holdings Limited as a person with significant control on 5 July 2018
06 Oct 2018 AA Full accounts made up to 31 December 2017
05 Jul 2018 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England to 10 Lower Grosvenor Place London England SW1W 0EN on 5 July 2018
15 May 2018 CS01 Confirmation statement made on 30 March 2018 with updates
15 May 2018 CH01 Director's details changed for Mr Joseph Daniel Wetz on 1 September 2017