GREENFORD CONSTRUCTION LIMITED

6th Floor, 125 London Wall, London, EC2Y 5AS, England
StatusACTIVE
Company No.10672189
CategoryPrivate Limited Company
Incorporated15 Mar 2017
Age7 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

GREENFORD CONSTRUCTION LIMITED is an active private limited company with number 10672189. It was incorporated 7 years, 3 months, 20 days ago, on 15 March 2017. The company address is 6th Floor, 125 London Wall, London, EC2Y 5AS, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 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

Accounts with accounts type full

Date: 09 Jan 2023

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: 16 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

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 full

Date: 15 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2021

Action Date: 13 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-13

Officer name: Angela Marie Russell

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 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: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

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 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: 20 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

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: 106721890001

Charge creation date: 2018-10-11

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 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: 27 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Change account reference date company current shortened

Date: 14 Nov 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2017-12-31

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

Notification of a person with significant control

Date: 28 Sep 2017

Action Date: 15 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: Caisse De Depot Et Placement Du Quebec

Notification date: 2017-03-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-27

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Jul 2017

Action Date: 07 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-07-07

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: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sanne Group Secretaries (Uk) Limited

Appointment date: 2017-03-15

Documents

View document PDF

Incorporation company

Date: 15 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID COSBY LIMITED

LITTLE COURT COTTAGE MAIDFORD ROAD,TOWCESTER,NN12 8HE

Number:05748124
Status:ACTIVE
Category:Private Limited Company

DUNCLYDE LIMITED

28 ALBURY ROAD,ABERDEEN,AB11 6TL

Number:SC611553
Status:ACTIVE
Category:Private Limited Company

MCS EXPRESS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11144154
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MOTIVISION LTD

2A TUDOR WAY,UXBRIDGE,UB10 9AB

Number:09319713
Status:ACTIVE
Category:Private Limited Company

R2 GLOBAL RECRUITMENT SERVICES LTD

3 WHICKHAM LODGE,GATESHEAD,NE16 4HH

Number:11626923
Status:ACTIVE
Category:Private Limited Company

SOLAN SERVICES LIMITED

113 THE RYDE,HATFIELD,AL9 5DP

Number:01822711
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