- Company Overview for GREENWICH 1 LIMITED (08230380)
- Filing history for GREENWICH 1 LIMITED (08230380)
- People for GREENWICH 1 LIMITED (08230380)
- Charges for GREENWICH 1 LIMITED (08230380)
- More for GREENWICH 1 LIMITED (08230380)
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) |
---|---|---|---|
10 Apr 2013 | CH03 | Secretary's details changed for Anne Caroline Newman on 8 April 2013 | |
08 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
08 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
16 Oct 2012 | AA01 | Current accounting period shortened from 30 September 2013 to 30 April 2013 | |
11 Oct 2012 | AP01 | Appointment of Mrs Barbara Ann Condon as a director | |
11 Oct 2012 | AP01 | Appointment of John Stephen Faith as a director | |
11 Oct 2012 | AP01 | Appointment of David Peter Tatterton as a director | |
11 Oct 2012 | AP03 | Appointment of Anne Caroline Newman as a secretary | |
09 Oct 2012 | TM01 | Termination of appointment of John Cowdry as a director | |
09 Oct 2012 | AD01 | Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 9 October 2012 | |
09 Oct 2012 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary | |
26 Sep 2012 | NEWINC | Incorporation |