Advanced company searchLink opens in new window

GREENFORD NOMINEE 8 LIMITED

Company number 14316037

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)
04 Sep 2024 CS01 Confirmation statement made on 20 August 2024 with no updates
30 May 2024 AA Total exemption full accounts made up to 31 December 2023
28 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Authorisations be given for any conflicts disclosed by directors, apporval of unaudited accounts, any director of the company authorized to sign the directors' report and balance sheet, company filings 21/05/2024
23 Oct 2023 AA01 Current accounting period extended from 31 August 2023 to 31 December 2023
07 Sep 2023 PSC05 Change of details for Greenford Gp 8 Limited as a person with significant control on 6 September 2023
06 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
06 Sep 2023 PSC05 Change of details for Greenford Gp 8 Limited as a person with significant control on 6 September 2023
06 Sep 2023 CH01 Director's details changed for Ms Angela Marie Russell on 6 September 2023
06 Sep 2023 CH01 Director's details changed for Isabel Peacock on 6 September 2023
06 Sep 2023 CH01 Director's details changed for Mark Stuart Allnutt on 6 September 2023
06 Sep 2023 AP04 Appointment of Apex Group Secretaries (Uk) Limited as a secretary on 24 August 2022
03 May 2023 MR01 Registration of charge 143160370001, created on 2 May 2023
21 Feb 2023 AP01 Appointment of Mark Allnutt as a director on 20 February 2023
21 Feb 2023 AP01 Appointment of Isabel Peacock as a director on 20 February 2023
15 Feb 2023 AD01 Registered office address changed from 6th Floor 25 London Wall London EC2Y 5AS England to 6th Floor 125 London Wall London EC2Y 5AS on 15 February 2023
31 Aug 2022 AD01 Registered office address changed from 2nd Floor 21 Palmer Street London SW1H 0AD United Kingdom to 6th Floor 25 London Wall London EC2Y 5AS on 31 August 2022
24 Aug 2022 NEWINC Incorporation
Statement of capital on 2022-08-24
  • GBP 100