Advanced company searchLink opens in new window

GREENFORD B5 NOMINEE LIMITED

Company number 11337338

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)
26 Nov 2024 AP01 Appointment of Ms Karishma Deepak Vaswani as a director on 4 November 2024
26 Nov 2024 AP01 Appointment of Mr Frederick John Muirhead as a director on 4 November 2024
26 Nov 2024 TM01 Termination of appointment of Isabel Rose Peacock as a director on 4 November 2024
26 Nov 2024 TM01 Termination of appointment of Mark Stuart Allnutt as a director on 4 November 2024
21 Nov 2024 PSC05 Change of details for Greenford B5 Opco Gp Limited as a person with significant control on 18 November 2024
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
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
13 May 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
03 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
12 May 2023 CS01 Confirmation statement made on 28 April 2023 with no updates
12 May 2023 PSC05 Change of details for Greenford B5 Opco Gp Limited as a person with significant control on 11 May 2023
26 Apr 2023 MR01 Registration of charge 113373380002, created on 18 April 2023
22 Mar 2023 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023
09 Jan 2023 AA Total exemption full accounts made up to 31 December 2021
09 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
18 Nov 2021 CH01 Director's details changed for Ms Angela Marie Russell on 26 October 2020
11 Oct 2021 TM01 Termination of appointment of Faraz Ur Rahman Kidwai as a director on 30 September 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
05 Jan 2021 AA Total exemption 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 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 113373380001, created on 15 July 2020