4 GREENWICH SOUTH STREET LIMITED - TWICKENHAM


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

Description Filing date
Confirmation statement. Statement with updates. 2023-12-20 View Report
Accounts. Accounts type micro entity. 2023-06-19 View Report
Confirmation statement. Statement with no updates. 2022-12-07 View Report
Accounts. Accounts type micro entity. 2022-10-02 View Report
Confirmation statement. Statement with updates. 2021-12-09 View Report
Accounts. Accounts type unaudited abridged. 2021-10-20 View Report
Officers. Officer name: Mrs Lucinda N/a Crowhurst. Appointment date: 2021-03-22. 2021-06-12 View Report
Officers. Officer name: Athina Maria Ionnidis. Termination date: 2021-03-29. 2021-06-11 View Report
Address. Change date: 2021-02-13. Old address: C/O Charlotte Turnbull 13 Heathfield North Twickenham TW2 7QN England. New address: C/O Colin Smith 13 Heathfield North Twickenham TW2 7QN. 2021-02-13 View Report
Confirmation statement. Statement with updates. 2020-12-15 View Report
Officers. Officer name: Mr Colin John Smith. Change date: 2020-12-01. 2020-12-11 View Report
Officers. Change date: 2020-11-01. Officer name: Mr Colin John Smith. 2020-12-11 View Report
Officers. Officer name: Miss Charlotte Mary Turnbull. Change date: 2020-12-07. 2020-12-07 View Report
Accounts. Accounts type micro entity. 2020-08-14 View Report
Confirmation statement. Statement with updates. 2019-12-16 View Report
Accounts. Accounts type micro entity. 2019-09-09 View Report
Confirmation statement. Statement with updates. 2018-12-20 View Report
Officers. Officer name: Dunning Management Company Ltd. Termination date: 2018-12-07. 2018-12-20 View Report
Officers. Officer name: Miss Charlotte Mary Turnbull. Change date: 2018-12-07. 2018-12-20 View Report
Accounts. Accounts type micro entity. 2018-06-22 View Report
Confirmation statement. Statement with updates. 2017-12-12 View Report
Persons with significant control. Notification of a person with significant control statement. 2017-12-08 View Report
Persons with significant control. Withdrawal date: 2017-12-08. 2017-12-08 View Report
Accounts. Accounts type micro entity. 2017-09-25 View Report
Confirmation statement. Statement with updates. 2016-12-07 View Report
Confirmation statement. Statement with updates. 2016-12-06 View Report
Officers. Change person director company. 2016-11-28 View Report
Address. New address: C/O Charlotte Turnbull 13 Heathfield North Twickenham TW2 7QN. Old address: C/O Charlotte Connatty 13 Heathfield North Twickenham TW2 7QN England. Change date: 2016-11-24. 2016-11-24 View Report
Officers. Officer name: Miss Charlotte Mary Connatty. Change date: 2011-07-16. 2016-11-24 View Report
Accounts. Accounts type total exemption small. 2016-09-28 View Report
Confirmation statement. Statement with updates. 2016-08-11 View Report
Officers. Officer name: Miss Athina Maria Ionnidis. Appointment date: 2016-03-31. 2016-07-28 View Report
Officers. Termination date: 2016-03-31. Officer name: Benedick James Pratt. 2016-07-28 View Report
Address. New address: C/O Charlotte Connatty 13 Heathfield North Twickenham TW2 7QN. Change date: 2016-05-13. Old address: C/O Ben Pratt 4D Greenwich South Street Greenwich London Se10 Ty. 2016-05-13 View Report
Officers. Officer name: Mr Benedick James Pratt. Change date: 2015-12-02. 2015-12-04 View Report
Accounts. Accounts type total exemption small. 2015-09-29 View Report
Annual return. With made up date full list shareholders. 2015-09-16 View Report
Accounts. Accounts type total exemption small. 2014-09-22 View Report
Annual return. With made up date full list shareholders. 2014-08-07 View Report
Officers. Officer name: Dr Harpreet Kaur Gill. 2013-10-31 View Report
Officers. Officer name: John Twomey. 2013-09-20 View Report
Address. Old address: 117C Grosvenor Avenue London N5 2NL England. Change date: 2013-09-20. 2013-09-20 View Report
Annual return. With made up date full list shareholders. 2013-07-31 View Report
Accounts. Accounts type total exemption small. 2013-04-16 View Report
Annual return. With made up date full list shareholders. 2012-07-24 View Report
Accounts. Accounts type total exemption small. 2012-04-27 View Report
Officers. Officer name: Gayathri Rabindra. 2012-01-10 View Report
Officers. Officer name: Mr Benedick James Pratt. 2012-01-10 View Report
Accounts. Accounts type total exemption small. 2011-09-13 View Report
Annual return. With made up date full list shareholders. 2011-09-06 View Report