Advanced company searchLink opens in new window

GREENWICH BSF HOLDCO LIMITED

Company number 07050736

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 2010 AP03 Appointment of Ms Valerie Francine Anne Teller as a secretary
01 Oct 2010 TM02 Termination of appointment of Matthew Jowett as a secretary
20 Jul 2010 AD01 Registered office address changed from V T House Grange Drive Hedge End Southampton SO30 2DQ United Kingdom on 20 July 2010
04 Feb 2010 MG01 Duplicate mortgage certificatecharge no:1
14 Jan 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conflicts of interest 01/12/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Jan 2010 SH10 Particulars of variation of rights attached to shares
14 Jan 2010 SH08 Change of share class name or designation
14 Jan 2010 SH01 Statement of capital following an allotment of shares on 1 December 2009
  • GBP 50,000
14 Dec 2009 TM01 Termination of appointment of Hugh Crossley as a director
14 Dec 2009 AP01 Appointment of Geoffrey Brian Shields as a director
12 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
14 Nov 2009 AA01 Current accounting period extended from 31 October 2010 to 31 March 2011
20 Oct 2009 NEWINC Incorporation