GREENHAM CONTROL TOWER TRADING LIMITED
Company number 11198986
- Company Overview for GREENHAM CONTROL TOWER TRADING LIMITED (11198986)
- Filing history for GREENHAM CONTROL TOWER TRADING LIMITED (11198986)
- People for GREENHAM CONTROL TOWER TRADING LIMITED (11198986)
- Registers for GREENHAM CONTROL TOWER TRADING LIMITED (11198986)
- More for GREENHAM CONTROL TOWER TRADING LIMITED (11198986)
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) |
---|---|---|---|
27 Sep 2024 | CH01 | Director's details changed for Mr Stephen Robert Jones on 27 September 2024 | |
24 Jul 2024 | AA | Micro company accounts made up to 31 October 2023 | |
28 Jun 2024 | CS01 | Confirmation statement made on 2 May 2024 with no updates | |
27 Nov 2023 | TM01 | Termination of appointment of Dean John Graham as a director on 27 November 2023 | |
29 Aug 2023 | AA | Micro company accounts made up to 31 October 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
31 Mar 2023 | AP01 | Appointment of Mr Julian Mark Swift-Hook as a director on 30 March 2023 | |
03 Jan 2023 | TM01 | Termination of appointment of Steven George Leonard Marwick as a director on 31 December 2022 | |
01 Aug 2022 | AA | Micro company accounts made up to 31 October 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
26 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
08 Jul 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 31 October 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 28 February 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
16 Mar 2020 | AP01 | Appointment of Mr Nigel John Manley as a director on 12 March 2020 | |
25 Feb 2020 | AP01 | Appointment of Mr Dean John Graham as a director on 20 February 2020 | |
25 Feb 2020 | AP01 | Appointment of Mr Steven George Leonard Marwick as a director on 20 February 2020 | |
12 Feb 2020 | TM01 | Termination of appointment of Sally Ann Jay as a director on 1 February 2020 | |
23 Sep 2019 | AA | Micro company accounts made up to 28 February 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
19 Sep 2018 | AD01 | Registered office address changed from Suite 23, Liberty House Greenham Business Park Greenham Thatcham Berkshire RG19 6HW England to Greenham Control Tower Burys Bank Road Greenham Thatcham RG19 8BZ on 19 September 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
23 Mar 2018 | PSC07 | Cessation of Stephen Jones as a person with significant control on 19 March 2018 | |
22 Mar 2018 | AP01 | Appointment of Mr Jonathan Mark Gage as a director on 19 March 2018 |