GREENFORD GP 1 LIMITED

6th Floor, 125 London Wall, London, EC2Y 5AS, England
StatusACTIVE
Company No.10495196
CategoryPrivate Limited Company
Incorporated24 Nov 2016
Age7 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

GREENFORD GP 1 LIMITED is an active private limited company with number 10495196. It was incorporated 7 years, 7 months, 6 days ago, on 24 November 2016. The company address is 6th Floor, 125 London Wall, London, EC2Y 5AS, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Dec 2023

Action Date: 23 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Mar 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-01-16

Officer name: Sanne Group Secretaries (Uk) Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 23 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 23 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Faraz Ur Rahman Kidwai

Termination date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2020

Action Date: 23 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Sep 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-08-10

Officer name: Sanne Group Secretaries (Uk) Limited

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2020

Action Date: 07 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Faraz Ur Rahman Kidwai

Appointment date: 2020-09-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2020

Action Date: 13 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-13

Old address: 2nd Floor 21 Palmer Street London SW1H 0AD United Kingdom

New address: 6th Floor, 125 London Wall London EC2Y 5AS

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 23 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Derek Ramsey

Termination date: 2019-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Joshua Carper

Termination date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2018

Action Date: 11 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104951960002

Charge creation date: 2018-10-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2018

Action Date: 11 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104951960003

Charge creation date: 2018-10-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2018

Action Date: 11 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104951960001

Charge creation date: 2018-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 23 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Isabel Rose Peacock

Appointment date: 2017-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Stuart Allnutt

Appointment date: 2017-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeff Russell Manno

Termination date: 2017-09-08

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jun 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Derek Ramsey

Appointment date: 2017-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 13 Apr 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Joshua Carper

Appointment date: 2017-03-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Apr 2017

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sanne Group Secretaries (Uk) Limited

Appointment date: 2016-11-24

Documents

View document PDF

Incorporation company

Date: 24 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JACK IN THE BAG LTD

1 COPPER BEECH COURT MAIN ROAD,NEWCASTLE UPON TYNE,NE13 8BL

Number:11849789
Status:ACTIVE
Category:Private Limited Company

PLOUGH INN (UTTOXETTER) LTD

BRADFORD & CO.,STAFFORD,ST16 3HS

Number:10915453
Status:ACTIVE
Category:Private Limited Company

POLLY TEACH LIMITED

THE GABLES FARM,KIRKBY IN ASHFIELD,NG17 9FX

Number:09287766
Status:ACTIVE
Category:Private Limited Company

QUAYSPACE PROPERTY LLP

52 PLANTATION WAY,TORQUAY,TQ2 7SR

Number:OC426961
Status:ACTIVE
Category:Limited Liability Partnership

RAIL ASSET MANAGEMENT SERVICES LTD

10 BRAMBLING WAY,SCUNTHORPE,DN16 3FA

Number:11461261
Status:ACTIVE
Category:Private Limited Company

SALVEO SOLUTIONS LTD

21 CHURCH ROAD,POOLE,BH14 8UF

Number:05977774
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source