GREENCOAT BUCKINGHAM ASSETS LIMITED
Company number 11722343
- Company Overview for GREENCOAT BUCKINGHAM ASSETS LIMITED (11722343)
- Filing history for GREENCOAT BUCKINGHAM ASSETS LIMITED (11722343)
- People for GREENCOAT BUCKINGHAM ASSETS LIMITED (11722343)
- More for GREENCOAT BUCKINGHAM ASSETS LIMITED (11722343)
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) |
---|---|---|---|
28 Jan 2025 | RP04AP01 | Second filing for the appointment of Ms Tatiana Zervos Anson as a director | |
24 Dec 2024 | CH01 | Director's details changed for Mr Richard Henry Charles Nourse on 19 December 2024 | |
24 Dec 2024 | PSC05 | Change of details for Greencoat Buckingham Gp Unlimited as a person with significant control on 19 December 2024 | |
09 Dec 2024 | CS01 | Confirmation statement made on 9 December 2024 with no updates | |
12 Jul 2024 | AA | Full accounts made up to 31 March 2024 | |
14 Mar 2024 | AP01 |
Appointment of Ms Tatiana Zervos Anson as a director on 5 March 2024
|
|
14 Mar 2024 | TM01 | Termination of appointment of Laurence Jon Fumagalli as a director on 5 March 2024 | |
19 Dec 2023 | CS01 | Confirmation statement made on 9 December 2023 with no updates | |
19 Dec 2023 | PSC05 | Change of details for Greencoat Buckingham Gp Unlimited as a person with significant control on 11 December 2018 | |
16 Dec 2023 | AA | Full accounts made up to 31 March 2023 | |
04 Sep 2023 | AP04 | Appointment of Ocorian Administration (Uk) Limited as a secretary on 1 September 2023 | |
04 Sep 2023 | TM02 | Termination of appointment of Langham Hall Uk Services Llp as a secretary on 31 August 2023 | |
04 Sep 2023 | AD01 | Registered office address changed from 8th Floor 1 Fleet Place London EC4M 7RA England to 5th Floor 20 Fenchurch Street London EC3M 3BY on 4 September 2023 | |
07 Jan 2023 | AA | Full accounts made up to 31 March 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
10 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
21 Jul 2021 | AA | Full accounts made up to 31 March 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 10 December 2020 with updates | |
02 Jul 2020 | AA | Full accounts made up to 31 March 2020 | |
11 Feb 2020 | AD01 | Registered office address changed from 4th Floor the Peak 5 Wilton Road London SW1V 1AN to 8th Floor 1 Fleet Place London EC4M 7RA on 11 February 2020 | |
19 Dec 2019 | CH01 | Director's details changed for Mr Laurence Jon Fumagalli on 18 November 2019 | |
19 Dec 2019 | CH01 | Director's details changed for Mr Richard Charles Henry Nourse on 18 November 2019 | |
16 Dec 2019 | PSC05 | Change of details for Greencoat Buckingham Gp Unlimited as a person with significant control on 18 November 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
22 Nov 2019 | AD01 | Registered office address changed from 8th Floor 1 Fleet Place London EC4M 7RA England to 4th Floor the Peak 5 Wilton Road London SW1V 1AN on 22 November 2019 |