- Company Overview for GREENFORD B5 OPCO GP LIMITED (11337003)
- Filing history for GREENFORD B5 OPCO GP LIMITED (11337003)
- People for GREENFORD B5 OPCO GP LIMITED (11337003)
- Charges for GREENFORD B5 OPCO GP LIMITED (11337003)
- More for GREENFORD B5 OPCO GP LIMITED (11337003)
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) |
---|---|---|---|
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 United Kingdom SW1H 0AD United Kingdom to 6th Floor, 125 London Wall London EC2Y 5AS on 13 August 2020 | |
20 Jul 2020 | MR01 | Registration of charge 113370030003, created on 15 July 2020 | |
16 Jul 2020 | MR01 | Registration of charge 113370030001, created on 15 July 2020 | |
16 Jul 2020 | MR01 | Registration of charge 113370030002, created on 15 July 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
22 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Jan 2020 | AA01 | Current accounting period shortened from 30 April 2019 to 31 December 2018 | |
14 Oct 2019 | TM01 | Termination of appointment of James Derek Ramsey as a director on 1 October 2019 | |
14 Oct 2019 | TM01 | Termination of appointment of Alan Joshua Carper as a director on 1 October 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
30 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-30
|