Advanced company searchLink opens in new window

GREATER LONDON FOSTERING LIMITED

Company number 04236191

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)
23 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
05 May 2017 CH01 Director's details changed for Richard Norwood on 5 April 2016
05 May 2017 CH01 Director's details changed for Richard Norwood on 5 April 2016
21 Apr 2017 AD01 Registered office address changed from 1 Stratford Office Village Romford Road London E15 4EA to The Quadrangle 86 Romford Road Stratford London E15 4EH on 21 April 2017
27 Sep 2016 SH03 Purchase of own shares.
16 Sep 2016 SH06 Cancellation of shares. Statement of capital on 22 August 2016
  • GBP 90
08 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Auth areement 22/08/2015
13 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
16 Feb 2016 AP01 Appointment of Richard Norwood as a director on 8 February 2016
27 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Jul 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
31 Mar 2015 TM01 Termination of appointment of Diana Phyllis Searle as a director on 29 March 2015
31 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Jun 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
02 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Jun 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
03 Aug 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
03 Aug 2012 CH01 Director's details changed for Diana Phyllis Searle on 26 June 2012
03 Aug 2012 CH01 Director's details changed for Linda Norwood on 21 June 2012
04 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Sep 2011 AD01 Registered office address changed from 5 the Courtyard Lynton Road London N8 8SL United Kingdom on 13 September 2011
09 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
21 Jun 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
21 Jun 2011 AD01 Registered office address changed from Interiors House Lynton Road London N8 8SL Uk on 21 June 2011