GS WEDGWOOD COURT MANAGEMENT GP LIMITED
Company number 08999101
- Company Overview for GS WEDGWOOD COURT MANAGEMENT GP LIMITED (08999101)
- Filing history for GS WEDGWOOD COURT MANAGEMENT GP LIMITED (08999101)
- People for GS WEDGWOOD COURT MANAGEMENT GP LIMITED (08999101)
- Charges for GS WEDGWOOD COURT MANAGEMENT GP LIMITED (08999101)
- More for GS WEDGWOOD COURT MANAGEMENT GP LIMITED (08999101)
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) |
---|---|---|---|
13 Aug 2020 | AD01 | Registered office address changed from Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD England to 6th Floor, 125 London Wall London EC2Y 5AS on 13 August 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
07 Jan 2020 | PSC07 | Cessation of Greystar London Ltd as a person with significant control on 21 June 2018 | |
07 Jan 2020 | PSC02 | Notification of Public Sector Pension Investment Board as a person with significant control on 21 June 2018 | |
11 Oct 2019 | TM01 | Termination of appointment of James Derek Ramsey as a director on 1 October 2019 | |
11 Oct 2019 | TM01 | Termination of appointment of Wesley Hamilton Fuller as a director on 1 October 2019 | |
11 Oct 2019 | TM01 | Termination of appointment of Alan Joshua Carper as a director on 1 October 2019 | |
09 Oct 2019 | CH01 | Director's details changed for A. Joshua Carper on 9 October 2019 | |
04 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
17 Apr 2019 | AD04 | Register(s) moved to registered office address Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Jun 2018 | MR01 | Registration of charge 089991010004, created on 21 June 2018 | |
29 Jun 2018 | MR01 | Registration of charge 089991010005, created on 21 June 2018 | |
28 Jun 2018 | MR01 | Registration of charge 089991010002, created on 21 June 2018 | |
28 Jun 2018 | MR01 | Registration of charge 089991010003, created on 21 June 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
10 Jan 2018 | AD02 | Register inspection address has been changed from Jones Day, Asticus Building 21 Palmer Street London SW1H 0AD England to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD | |
30 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
29 Sep 2017 | AP01 | Appointment of Ms Isabel Rose Peacock as a director on 8 September 2017 | |
29 Sep 2017 | AP01 | Appointment of Mr Mark Stuart Allnutt as a director on 8 September 2017 | |
26 Sep 2017 | TM01 | Termination of appointment of Jeff Russell Manno as a director on 8 September 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
25 Apr 2017 | AD02 | Register inspection address has been changed from C/O Jones Day 21 Tudor Street London EC4Y 0DJ England to Jones Day, Asticus Building 21 Palmer Street London SW1H 0AD | |
19 Apr 2017 | AP01 | Appointment of Mr James Derek Ramsey as a director on 24 March 2017 |