Advanced company searchLink opens in new window

GREENWAY INFRASTRUCTURE CAPITAL HOLDINGS LIMITED

Company number 05965346

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)
01 Oct 2024 CS01 Confirmation statement made on 18 September 2024 with no updates
23 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
02 Oct 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
04 Sep 2023 CH02 Director's details changed for Tmf Corporate Directors Limited on 24 July 2023
04 Sep 2023 CH02 Director's details changed for Joint Corporate Services Limited on 24 July 2023
01 Sep 2023 CH01 Director's details changed for Mr. Andrew Wallace on 24 July 2023
01 Sep 2023 PSC06 Change of details for Tmf Corporate Services Limited as a person with significant control on 24 July 2023
01 Sep 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
24 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
07 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
29 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
24 Feb 2022 TM02 Termination of appointment of Joint Secretarial Services Limited as a secretary on 22 February 2022
24 Feb 2022 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary on 22 February 2022
26 Nov 2021 CH01 Director's details changed for Andrew Wallace on 24 November 2021
06 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
21 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
09 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
02 Oct 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
01 Apr 2020 TM01 Termination of appointment of Stephen William Spencer Norton as a director on 31 March 2020
01 Apr 2020 AP01 Appointment of Andrew Wallace as a director on 31 March 2020
25 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019
05 Aug 2019 CH01 Director's details changed for Mr Stephen William Spencer Norton on 5 August 2019