- Company Overview for GREENWICH BSF HOLDCO LIMITED (07050736)
- Filing history for GREENWICH BSF HOLDCO LIMITED (07050736)
- People for GREENWICH BSF HOLDCO LIMITED (07050736)
- Charges for GREENWICH BSF HOLDCO LIMITED (07050736)
- More for GREENWICH BSF HOLDCO LIMITED (07050736)
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
|
|
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
|
|
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 |