TM02 |
2021/10/21 - the day secretary's appointment was terminated
filed on: 14th, December 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2021/11/15. New Address: 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB. Previous address: 4 Hardman Square Spinningfields Manchester M3 3EB
filed on: 15th, November 2021
|
address |
Free Download
(2 pages)
|
TM01 |
2021/04/21 - the day director's appointment was terminated
filed on: 26th, April 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2021/03/22. New Address: 4 Hardman Square Spinningfields Manchester M3 3EB. Previous address: One Southampton Street Covent Garden London WC2R 0LR
filed on: 22nd, March 2021
|
address |
Free Download
(2 pages)
|
TM01 |
2021/01/24 - the day director's appointment was terminated
filed on: 24th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 13th, January 2021
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/18
filed on: 20th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 9th, October 2019
|
accounts |
Free Download
(29 pages)
|
TM01 |
2019/06/21 - the day director's appointment was terminated
filed on: 26th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/06/21.
filed on: 26th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/18
filed on: 2nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 6th, July 2018
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/18
filed on: 25th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 18th, October 2017
|
accounts |
Free Download
(24 pages)
|
CH01 |
On 2017/07/07 director's details were changed
filed on: 7th, July 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/07/07
filed on: 7th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/19
filed on: 24th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 25th, October 2016
|
accounts |
Free Download
(84 pages)
|
AR01 |
Annual return drawn up to 2016/04/19 with full list of members
filed on: 22nd, April 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/04/22
|
capital |
|
CH01 |
On 2015/02/20 director's details were changed
filed on: 29th, January 2016
|
officers |
Free Download
(4 pages)
|
CH01 |
On 2015/02/20 director's details were changed
filed on: 29th, January 2016
|
officers |
Free Download
(4 pages)
|
CH01 |
On 2015/02/20 director's details were changed
filed on: 29th, January 2016
|
officers |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 15th, October 2015
|
accounts |
Free Download
(65 pages)
|
TM02 |
2015/09/16 - the day secretary's appointment was terminated
filed on: 6th, October 2015
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2015/09/16
filed on: 6th, October 2015
|
officers |
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 16th, July 2015
|
auditors |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/04/19
filed on: 17th, May 2015
|
annual return |
Free Download
(15 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/05/17
|
capital |
|
AD01 |
Address change date: 2015/02/20. New Address: One Southampton Street Covent Garden London WC2R 0LR. Previous address: The Lexicon Mount Street Manchester M2 5NT
filed on: 20th, February 2015
|
address |
Free Download
(2 pages)
|
CH01 |
On 2014/07/03 director's details were changed
filed on: 3rd, November 2014
|
officers |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2013/12/31
filed on: 7th, October 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/04/19 with full list of members
filed on: 30th, April 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/04/30
|
capital |
|
AA |
Small-sized company accounts made up to 2013/06/30
filed on: 4th, April 2014
|
accounts |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2013/12/31
filed on: 4th, April 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/04/19 with full list of members
filed on: 10th, June 2013
|
annual return |
Free Download
(6 pages)
|
CONNOT |
Notice of change of name
filed on: 18th, July 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed greensill capital (uk) LIMITEDcertificate issued on 18/07/12
filed on: 18th, July 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on 2012/07/12
|
change of name |
|
AA01 |
Current accounting period shortened to 2013/06/30, originally was 2013/07/31.
filed on: 25th, April 2012
|
accounts |
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2013/07/31. Originally it was 2013/04/30
filed on: 24th, April 2012
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, April 2012
|
incorporation |
Free Download
(10 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|