- Company Overview for GREENFORD CONSTRUCTION LIMITED (10672189)
- Filing history for GREENFORD CONSTRUCTION LIMITED (10672189)
- People for GREENFORD CONSTRUCTION LIMITED (10672189)
- Charges for GREENFORD CONSTRUCTION LIMITED (10672189)
- More for GREENFORD CONSTRUCTION LIMITED (10672189)
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 Nov 2024 | CH04 | Secretary's details changed for Apex Group Secretaries (Uk) Limited on 18 November 2024 | |
21 Nov 2024 | AD01 | Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 21 November 2024 | |
12 Nov 2024 | AP01 | Appointment of Mr Sean Liam Foley as a director on 4 November 2024 | |
12 Nov 2024 | AP01 | Appointment of Ms Karishma Deepak Vaswani as a director on 4 November 2024 | |
12 Nov 2024 | TM01 | Termination of appointment of Angela Marie Russell as a director on 4 November 2024 | |
12 Nov 2024 | TM01 | Termination of appointment of Isabel Rose Peacock as a director on 4 November 2024 | |
12 Nov 2024 | TM01 | Termination of appointment of Mark Stuart Allnutt as a director on 4 November 2024 | |
29 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
22 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
03 Nov 2023 | AA | Full accounts made up to 31 December 2022 | |
23 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
09 Mar 2023 | CH04 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023 | |
09 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
11 Oct 2021 | TM01 | Termination of appointment of Faraz Ur Rahman Kidwai as a director on 30 September 2021 | |
15 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
10 Mar 2021 | CH01 | Director's details changed for Angela Marie Russell on 13 August 2020 | |
06 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
29 Sep 2020 | CH04 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 10 August 2020 | |
18 Sep 2020 | AP01 | Appointment of Mr Faraz Ur Rahman Kidwai as a director on 7 September 2020 | |
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 | |
20 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with no updates | |
20 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
14 Oct 2019 | TM01 | Termination of appointment of James Derek Ramsey as a director on 1 October 2019 |