Advanced company searchLink opens in new window

GREENWICH 1 LIMITED

Company number 08230380

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)
21 Jan 2025 AA Audit exemption subsidiary accounts made up to 30 April 2024
21 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/24
21 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/24
21 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/24
04 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
01 May 2024 TM01 Termination of appointment of Sean Millgate as a director on 30 April 2024
25 Jan 2024 AA Audit exemption subsidiary accounts made up to 30 April 2023
25 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/23
25 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/23
25 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/23
10 Jul 2023 CH01 Director's details changed for Mr Philip Owen Van Reyk on 1 July 2023
05 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
23 Jan 2023 AA Audit exemption subsidiary accounts made up to 30 April 2022
23 Jan 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/22
23 Jan 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/22
23 Jan 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/22
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
11 May 2022 PSC07 Cessation of Philip Owen Van Reyk as a person with significant control on 28 April 2022
11 May 2022 PSC07 Cessation of John Stephen Faith as a person with significant control on 28 April 2022
11 May 2022 PSC02 Notification of Kitewood Investment Holdings Limited as a person with significant control on 28 April 2022
27 Apr 2022 AD01 Registered office address changed from 85 Gracechurch Street London EC3V 0AA to 7 Dacre Street London SW1H 0DJ on 27 April 2022
06 Apr 2022 MR04 Satisfaction of charge 082303800005 in full
31 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Mar 2022 MA Memorandum and Articles of Association
18 Mar 2022 MR01 Registration of charge 082303800006, created on 15 March 2022