GREENWOOD NOMINEES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-10 View Report
Accounts. Accounts type dormant. 2023-09-20 View Report
Officers. Officer name: Mark Lidbury. Termination date: 2022-11-07. 2022-11-08 View Report
Officers. Appointment date: 2022-11-07. Officer name: David Jackson. 2022-11-08 View Report
Confirmation statement. Statement with no updates. 2022-10-04 View Report
Accounts. Accounts type dormant. 2022-09-23 View Report
Accounts. Accounts amended with accounts type dormant. 2022-01-04 View Report
Confirmation statement. Statement with no updates. 2021-10-01 View Report
Accounts. Accounts type dormant. 2021-09-23 View Report
Accounts. Accounts type dormant. 2020-10-02 View Report
Confirmation statement. Statement with no updates. 2020-10-01 View Report
Confirmation statement. Statement with updates. 2019-10-03 View Report
Accounts. Accounts type dormant. 2019-09-06 View Report
Officers. Termination date: 2019-03-29. Officer name: John Richard Hobson. 2019-04-03 View Report
Resolution. Description: Resolutions. 2018-10-10 View Report
Confirmation statement. Statement with updates. 2018-10-08 View Report
Accounts. Accounts type full. 2018-10-04 View Report
Officers. Change date: 2017-10-01. Officer name: Mr John Richard Hobson. 2017-10-11 View Report
Confirmation statement. Statement with updates. 2017-10-02 View Report
Officers. Officer name: Mr David Anthony Lehane. Appointment date: 2017-09-01. 2017-09-08 View Report
Accounts. Accounts type dormant. 2017-08-17 View Report
Confirmation statement. Statement with updates. 2016-10-12 View Report
Confirmation statement. Statement with updates. 2016-10-03 View Report
Accounts. Accounts type dormant. 2016-08-21 View Report
Annual return. With made up date full list shareholders. 2015-10-21 View Report
Accounts. Accounts type dormant. 2015-10-01 View Report
Officers. Change date: 2015-06-15. Officer name: Mr John Richard Hobson. 2015-06-22 View Report
Officers. Officer name: Mr John Richard Hobson. Change date: 2015-01-15. 2015-01-19 View Report
Officers. Officer name: Mark Lidbury. Appointment date: 2014-12-01. 2014-12-24 View Report
Officers. Officer name: Fuad Khawaja. Termination date: 2014-12-02. 2014-12-04 View Report
Annual return. With made up date full list shareholders. 2014-10-06 View Report
Accounts. Accounts type dormant. 2014-07-02 View Report
Officers. Officer name: Mr John Richard Hobson. 2014-06-30 View Report
Officers. Officer name: Ian Lyall. 2014-06-27 View Report
Officers. Change date: 2013-09-01. Officer name: Fuad Khawaja. 2014-01-20 View Report
Annual return. With made up date full list shareholders. 2013-10-15 View Report
Accounts. Accounts type dormant. 2013-09-27 View Report
Officers. Officer name: David Turmaine. 2013-04-16 View Report
Annual return. With made up date full list shareholders. 2012-10-01 View Report
Accounts. Accounts type dormant. 2012-09-27 View Report
Officers. Change date: 2012-07-06. Officer name: J P Morgan Secretaries (Uk) Limited. 2012-07-10 View Report
Officers. Change corporate secretary company. 2012-07-09 View Report
Address. Old address: 125 London Wall London EC2Y 5AJ. Change date: 2012-07-06. 2012-07-06 View Report
Officers. Change date: 2012-02-17. Officer name: Fuad Khawaja. 2012-02-20 View Report
Officers. Change date: 2012-02-14. Officer name: David Turmaine. 2012-02-14 View Report
Officers. Change date: 2012-02-13. Officer name: David Turmaine. 2012-02-14 View Report
Officers. Officer name: Mr Ian Robert Lyall. Change date: 2012-02-09. 2012-02-09 View Report
Annual return. With made up date full list shareholders. 2011-10-10 View Report
Accounts. Accounts type dormant. 2011-09-14 View Report
Officers. Officer name: Fuad Khawaja. 2010-11-11 View Report