GREENWAY INFRASTRUCTURE CAPITAL HOLDINGS LIMITED
Company number 05965346
- Company Overview for GREENWAY INFRASTRUCTURE CAPITAL HOLDINGS LIMITED (05965346)
- Filing history for GREENWAY INFRASTRUCTURE CAPITAL HOLDINGS LIMITED (05965346)
- People for GREENWAY INFRASTRUCTURE CAPITAL HOLDINGS LIMITED (05965346)
- More for GREENWAY INFRASTRUCTURE CAPITAL HOLDINGS LIMITED (05965346)
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) |
---|---|---|---|
20 Sep 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
04 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
07 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
06 Jan 2017 | TM01 | Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 | |
06 Jan 2017 | AP01 | Appointment of Stephen William Spencer Norton as a director on 31 December 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
08 Sep 2016 | AUD | Auditor's resignation | |
27 Jul 2016 | CH02 | Director's details changed for Praxis Mgt Limited on 15 July 2016 | |
01 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
06 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
15 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
21 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
03 Oct 2012 | CH02 | Director's details changed for Joint Corporate Services Limited on 19 September 2011 | |
03 Oct 2012 | CH04 | Secretary's details changed for Joint Secretarial Services Limited on 19 September 2011 | |
03 Oct 2012 | CH02 | Director's details changed for Praxis Mgt Limited on 19 September 2011 | |
31 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Oct 2011 | AD01 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU on 5 October 2011 | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
26 Sep 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
07 Jun 2011 | AP01 | Appointment of Mr Roy Neil Arthur as a director |