- Company Overview for GREENPOINT CAPITAL LIMITED (09798452)
- Filing history for GREENPOINT CAPITAL LIMITED (09798452)
- People for GREENPOINT CAPITAL LIMITED (09798452)
- More for GREENPOINT CAPITAL LIMITED (09798452)
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) |
---|---|---|---|
04 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
31 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
09 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
31 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
02 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
16 Feb 2018 | AD01 | Registered office address changed from Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PB to 1st Floor 13 st Marys Street Stamford Lincolnshire PE9 2DE on 16 February 2018 | |
28 Jun 2017 | AA | Total exemption full accounts made up to 31 October 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with updates | |
27 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
02 Nov 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
26 Nov 2015 | TM01 | Termination of appointment of Andrew Alexander Nicolson as a director on 18 November 2015 | |
26 Nov 2015 | AP01 | Appointment of Irvine Leith Robertson as a director on 18 November 2015 | |
26 Nov 2015 | AP01 | Appointment of Mr Iain Leith Johnston Robertson as a director on 18 November 2015 | |
26 Nov 2015 | AP01 | Appointment of Andrew Alexander Nicolson as a director on 18 November 2015 | |
26 Nov 2015 | AA01 | Current accounting period extended from 30 September 2016 to 31 October 2016 | |
26 Nov 2015 | TM01 | Termination of appointment of Martin James Mcnair as a director on 18 November 2015 | |
26 Nov 2015 | TM02 | Termination of appointment of Dm Company Services (London) Limited as a secretary on 18 November 2015 | |
26 Nov 2015 | AD01 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PB on 26 November 2015 | |
18 Nov 2015 | CERTNM |
Company name changed dmwsl 804 LIMITED\certificate issued on 18/11/15
|
|
28 Sep 2015 | NEWINC |
Incorporation
Statement of capital on 2015-09-28
|