GREATOREX STREET FREEHOLD COMPANY LIMITED
Company number 05343760
- Company Overview for GREATOREX STREET FREEHOLD COMPANY LIMITED (05343760)
- Filing history for GREATOREX STREET FREEHOLD COMPANY LIMITED (05343760)
- People for GREATOREX STREET FREEHOLD COMPANY LIMITED (05343760)
- More for GREATOREX STREET FREEHOLD COMPANY LIMITED (05343760)
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 |