Advanced company searchLink opens in new window

GREENWICH 2 LTD

Company number 07718748

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)
07 Jan 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/20
07 Jan 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/20
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
17 Jan 2020 AA Audit exemption subsidiary accounts made up to 30 April 2019
17 Jan 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/19
17 Jan 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/19
17 Jan 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/19
02 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
22 Jan 2019 AA Audit exemption subsidiary accounts made up to 30 April 2018
22 Jan 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/18
22 Jan 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/18
22 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/18
31 Oct 2018 AP01 Appointment of Mr Philip Owen Van Reyk as a director on 31 October 2018
27 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with no updates
08 Feb 2018 AA Audit exemption subsidiary accounts made up to 30 April 2017
08 Feb 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/17
02 Feb 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/17
02 Feb 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/17
26 Oct 2017 AP03 Appointment of Mrs Susan Theresa Nicklen as a secretary on 4 October 2017
26 Oct 2017 TM02 Termination of appointment of Anne Caroline Newman as a secretary on 29 September 2017
27 Jul 2017 CS01 Confirmation statement made on 26 July 2017 with updates
24 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
16 Jan 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 13/12/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Dec 2016 MR01 Registration of charge 077187480001, created on 16 December 2016
03 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates