- Company Overview for GREENSHIELDS COWIE & CO LIMITED (00337651)
- Filing history for GREENSHIELDS COWIE & CO LIMITED (00337651)
- People for GREENSHIELDS COWIE & CO LIMITED (00337651)
- Insolvency for GREENSHIELDS COWIE & CO LIMITED (00337651)
- More for GREENSHIELDS COWIE & CO LIMITED (00337651)
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) |
---|---|---|---|
25 Sep 2017 | AD01 | Registered office address changed from St.Nicholas House St.Nicholas Road Sutton Surrey SM1 1EL to Blue Fin Building 110 Southwark Street London SE1 0SU on 25 September 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
30 May 2017 | AP03 | Appointment of Ms Jane Elizabeth Powney as a secretary on 30 May 2017 | |
30 May 2017 | TM02 | Termination of appointment of Francesca Mohan as a secretary on 30 May 2017 | |
20 Dec 2016 | AP01 | Appointment of Mr Ian Herbert Greer Malcomson as a director on 1 October 2016 | |
01 Nov 2016 | AP03 | Appointment of Mrs Francesca Mohan as a secretary on 28 October 2016 | |
01 Nov 2016 | TM02 | Termination of appointment of Maxine Frances Drabble as a secretary on 28 October 2016 | |
10 Oct 2016 | AP01 | Appointment of Mr Simon Robert Jones as a director on 26 September 2016 | |
10 Oct 2016 | TM01 | Termination of appointment of Nicholas Philip Stone as a director on 26 September 2016 | |
08 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Jun 2016 | AP01 | Appointment of Mr Nicholas Philip Stone as a director on 10 June 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of Ken Coveney as a director on 10 June 2016 | |
06 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
17 Dec 2015 | AP01 | Appointment of Mr Ken Coveney as a director on 25 September 2015 | |
06 Oct 2015 | TM01 | Termination of appointment of Maurice Edward Diamond as a director on 25 September 2015 | |
07 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
26 May 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
01 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Sep 2013 | AP03 | Appointment of Ms Maxine Frances Drabble as a secretary | |
03 Sep 2013 | TM02 | Termination of appointment of Lynn Hale as a secretary | |
13 Jun 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
31 May 2013 | AP01 | Appointment of Mr Maurice Edward Diamond as a director | |
14 Feb 2013 | AP01 | Appointment of Mr Bryan Peter Richmond as a director |