Advanced company searchLink opens in new window

GREENFORD B4 NOMINEE LIMITED

Company number 13873364

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)
07 Feb 2025 CS01 Confirmation statement made on 25 January 2025 with no updates
26 Nov 2024 CH01 Director's details changed for Mr Frederick John Muirhead on 4 November 2024
21 Nov 2024 PSC05 Change of details for Greenford B4 Opco Gp Limited as a person with significant control on 21 March 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
21 Nov 2024 CH04 Secretary's details changed for Apex Group Secretaries (Uk) Limited on 18 November 2024
15 Nov 2024 AP01 Appointment of Mr Frederick John Muirhead as a director on 4 November 2024
15 Nov 2024 AP01 Appointment of Ms Karishma Deepak Vaswani as a director on 4 November 2024
15 Nov 2024 TM01 Termination of appointment of Angela Marie Russell as a director on 4 November 2024
15 Nov 2024 TM01 Termination of appointment of Mark Stuart Allnutt as a director on 4 November 2024
15 Nov 2024 TM01 Termination of appointment of Isabel Rose Peacock as a director on 4 November 2024
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
09 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with no updates
04 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
27 Mar 2023 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023
07 Feb 2023 CS01 Confirmation statement made on 25 January 2023 with no updates
09 Aug 2022 AA01 Current accounting period shortened from 31 January 2023 to 31 December 2022
15 Jul 2022 AP04 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 26 January 2022
01 Jul 2022 AD01 Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB United Kingdom to 6th Floor 125 London Wall London EC2Y 5AS on 1 July 2022
28 Jun 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Facility agreement 30/05/2022
01 Feb 2022 CH01 Director's details changed for Ms Isabel Rose Peacock on 1 February 2022
01 Feb 2022 CH01 Director's details changed for Mr Mark Stuart Allnutt on 1 February 2022
26 Jan 2022 NEWINC Incorporation
Statement of capital on 2022-01-26
  • GBP 100