Advanced company searchLink opens in new window

GREENFORD NOMINEE 1 LIMITED

Company number 10495346

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)
13 Aug 2020 AD01 Registered office address changed from 2nd Floor 21 Palmer Street London SW1H 0AD United Kingdom to 6th Floor, 125 London Wall London EC2Y 5AS on 13 August 2020
26 Nov 2019 CS01 Confirmation statement made on 23 November 2019 with no updates
15 Oct 2019 TM01 Termination of appointment of James Derek Ramsey as a director on 1 October 2019
15 Oct 2019 TM01 Termination of appointment of Alan Joshua Carper as a director on 1 October 2019
04 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 23 November 2018 with no updates
17 Oct 2018 MR01 Registration of charge 104953460001, created on 11 October 2018
28 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
07 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
18 Oct 2017 AP01 Appointment of Ms Isabel Rose Peacock as a director on 8 September 2017
17 Oct 2017 AP01 Appointment of Mr Mark Stuart Allnutt as a director on 8 September 2017
04 Oct 2017 TM01 Termination of appointment of Jeff Russell Manno as a director on 8 September 2017
28 Jun 2017 AA01 Current accounting period extended from 30 November 2017 to 31 December 2017
28 Apr 2017 AP01 Appointment of Mr James Derek Ramsey as a director on 24 March 2017
13 Apr 2017 AP01 Appointment of Mr Alan Joshua Carper as a director on 24 March 2017
11 Apr 2017 AP04 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 24 November 2016
24 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-24
  • GBP 100