TWENTY SIX GREEN STREET MANAGEMENT COMPANY LIMITED
Company number 12218440
- Company Overview for TWENTY SIX GREEN STREET MANAGEMENT COMPANY LIMITED (12218440)
- Filing history for TWENTY SIX GREEN STREET MANAGEMENT COMPANY LIMITED (12218440)
- People for TWENTY SIX GREEN STREET MANAGEMENT COMPANY LIMITED (12218440)
- More for TWENTY SIX GREEN STREET MANAGEMENT COMPANY LIMITED (12218440)
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) |
---|---|---|---|
05 Feb 2025 | CH01 |
Director's details changed
|
|
19 Sep 2024 | CS01 | Confirmation statement made on 19 September 2024 with updates | |
03 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
25 Oct 2023 | CS01 | Confirmation statement made on 19 September 2023 with updates | |
07 Mar 2023 | TM02 | Termination of appointment of Fifield Glyn Limited as a secretary on 7 March 2023 | |
17 Oct 2022 | AD01 | Registered office address changed from C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD England to Gascoyne House Moseleys Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY on 17 October 2022 | |
13 Oct 2022 | AA | Accounts for a dormant company made up to 30 September 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
18 Aug 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
18 Aug 2022 | AP01 | Appointment of Mrs Belinda Jane Dickson as a director on 18 August 2022 | |
18 Aug 2022 | TM01 | Termination of appointment of Alastair Ronald Dickson as a director on 18 August 2022 | |
31 Dec 2021 | TM01 | Termination of appointment of William Dixon Leefe as a director on 31 December 2021 | |
29 Dec 2021 | CH01 | Director's details changed for Mr Alastair Ronald Dickson on 29 December 2021 | |
29 Dec 2021 | PSC04 | Change of details for Mr Alastair Ronald Dickson as a person with significant control on 29 December 2021 | |
12 Nov 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
12 Nov 2021 | AP04 | Appointment of Fifield Glyn Limited as a secretary on 1 November 2021 | |
12 Nov 2021 | AD01 | Registered office address changed from 26 Green Street London W1K 7AY United Kingdom to C/O Fifield Glyn Limited 1 Royal Mews Gadbrook Park Northwich Cheshire CW9 7UD on 12 November 2021 | |
18 Mar 2021 | AP01 | Appointment of Mrs Maria Isabel Sanchez Jarpa as a director on 3 March 2021 | |
01 Mar 2021 | TM01 | Termination of appointment of Simon Elliot as a director on 15 January 2021 | |
08 Jan 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
02 Mar 2020 | AP01 | Appointment of Mr Simon Elliot as a director on 7 February 2020 | |
28 Feb 2020 | AP01 | Appointment of Mr William Dixon Leefe as a director on 7 February 2020 | |
28 Feb 2020 | TM01 | Termination of appointment of Joan Karim Chammaa Sanchez as a director on 7 February 2020 | |
20 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-20
|