Advanced company searchLink opens in new window

GREATOREX STREET FREEHOLD COMPANY LIMITED

Company number 05343760

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)
04 Feb 2025 CS01 Confirmation statement made on 26 January 2025 with no updates
18 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
17 Apr 2024 AP01 Appointment of Mr Guy St John Hopkins as a director on 4 April 2024
05 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
02 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
30 Nov 2021 TM01 Termination of appointment of Michael John Wrightson as a director on 1 November 2021
23 Apr 2021 TM01 Termination of appointment of Janina Joffe as a director on 5 March 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
17 Feb 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
20 Jan 2021 CH01 Director's details changed for Georgina King-Sze Wu on 20 January 2021
20 Jan 2021 CH01 Director's details changed for Miss Jessica Jane Chamberlain on 20 January 2021
20 Jan 2021 CH04 Secretary's details changed for Rendall and Rittner Limited on 20 January 2021
11 Jan 2021 AD01 Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 11 January 2021
03 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
06 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
25 Mar 2019 AP01 Appointment of Mr Ian Christopher Walker as a director on 27 February 2019
04 Mar 2019 TM01 Termination of appointment of Susan Kirst Butler as a director on 27 February 2019
04 Mar 2019 TM01 Termination of appointment of Gareth Cox as a director on 27 February 2019
04 Mar 2019 TM01 Termination of appointment of Elizabeth Jane Goddard as a director on 27 February 2019
04 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
16 Jan 2019 AA Total exemption full accounts made up to 31 March 2018