- Company Overview for GREENLANE WOOD COTTAGE LIMITED (11549399)
- Filing history for GREENLANE WOOD COTTAGE LIMITED (11549399)
- People for GREENLANE WOOD COTTAGE LIMITED (11549399)
- Charges for GREENLANE WOOD COTTAGE LIMITED (11549399)
- More for GREENLANE WOOD COTTAGE LIMITED (11549399)
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) |
---|---|---|---|
06 Nov 2024 | CS01 | Confirmation statement made on 4 October 2024 with no updates | |
04 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 May 2024 | AD01 | Registered office address changed from 1st Floor 9 South Molton Street London W1K 5QH England to 183 Angel Place Fore Street London N18 2UD on 17 May 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
17 Aug 2023 | AD01 | Registered office address changed from Unit 12 21 Davies Street London W1K 3DE England to 1st Floor 9 South Molton Street London W1K 5QH on 17 August 2023 | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
27 Oct 2022 | TM01 | Termination of appointment of Aysegul Peker as a director on 21 October 2022 | |
27 Oct 2022 | AP01 | Appointment of Ms. Ozlem Onk as a director on 21 October 2022 | |
12 Oct 2022 | MR05 | All of the property or undertaking has been released from charge 115493990003 | |
12 Oct 2022 | MR05 | All of the property or undertaking has been released from charge 115493990002 | |
04 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with updates | |
16 Sep 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
07 Sep 2022 | MR04 | Satisfaction of charge 115493990001 in full | |
07 Sep 2022 | MR04 | Satisfaction of charge 115493990005 in full | |
12 Aug 2022 | AD01 | Registered office address changed from Kalamu House 11 Coldbath Square London EC1R 5HL England to Unit 12 21 Davies Street London W1K 3DE on 12 August 2022 | |
18 Feb 2022 | AP01 | Appointment of Aysegul Peker as a director on 18 February 2022 | |
18 Feb 2022 | TM01 | Termination of appointment of Salman Sobe as a director on 18 February 2022 | |
18 Feb 2022 | PSC07 | Cessation of Ozlem Onk as a person with significant control on 18 February 2022 | |
18 Feb 2022 | PSC01 | Notification of Aysegul Peker as a person with significant control on 18 February 2022 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
03 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Sep 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
16 Jul 2020 | AP01 | Appointment of Mr. Salman Sobe as a director on 14 July 2020 |