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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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