MARITIME GREENWICH HIGH ROAD MANAGEMENT COMPANY LIMITED

Kfh House 5 Compton Road Kfh House 5 Compton Road, London, SW19 7QA, England
StatusACTIVE
Company No.10456074
Category
Incorporated01 Nov 2016
Age7 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

MARITIME GREENWICH HIGH ROAD MANAGEMENT COMPANY LIMITED is an active with number 10456074. It was incorporated 7 years, 7 months, 4 days ago, on 01 November 2016. The company address is Kfh House 5 Compton Road Kfh House 5 Compton Road, London, SW19 7QA, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jan 2021

Action Date: 11 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-11

Officer name: Mr Edward John Charles Jones

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maryline Stone

Termination date: 2020-11-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-11

Officer name: Darren Lee Mccormack

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-11

Officer name: Christopher William Hood

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Oct 2020

Action Date: 14 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claudia Pilialarmi

Termination date: 2020-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 28 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jose Joao Sousa De Oliveira

Appointment date: 2020-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2020

Action Date: 17 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-17

Officer name: Mr Ankur Modi

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-17

Officer name: Mr Christopher William Hood

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-17

Officer name: Andreas Georgiou

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andreas Georgiou

Appointment date: 2019-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-28

Officer name: Vasos Ptohopoulus

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-28

Officer name: Mr Vasos Ptohopoulus

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Lee Mccormack

Appointment date: 2019-03-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Claudia Pilialarmi

Appointment date: 2019-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-28

Officer name: Jeremy Simon Gee

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maryline Stone

Appointment date: 2018-07-18

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nermin Sigirtmac

Termination date: 2018-07-18

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Address

Type: AD01

New address: Kfh House 5 Compton Road Wimbledon London SW19 7QA

Change date: 2018-03-02

Old address: 50 Lancaster Road Enfield EN2 0BY

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Thomas Holliday

Termination date: 2018-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeremy Simon Gee

Appointment date: 2018-01-31

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 01 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CUMINESVETS LIMITED

4 MOWAT INDUSTRIAL ESTATE, SANDOWN ROAD,WATFORD,WD24 7UY

Number:07382671
Status:ACTIVE
Category:Private Limited Company

GREEN CHIMNEY LTD

UNIT 1 CARRSIDE PARK,DONCASTER,DN7 6AZ

Number:08542720
Status:ACTIVE
Category:Private Limited Company

GREENACRE GARDEN CENTRE (HOWEY) LIMITED

GREENACRE GARDEN CENTRE,LLANDRINDOD WELLS,LD1 5PL

Number:11541102
Status:ACTIVE
Category:Private Limited Company

SIXCEL SOLUTIONS LIMITED

129 MARKLAND HILL,BOLTON,BL1 5EJ

Number:08002692
Status:ACTIVE
Category:Private Limited Company

SPTS TECHNOLOGIES INVESTMENTS LIMITED

RINGLAND WAY,NEWPORT,NP18 2TA

Number:07635236
Status:ACTIVE
Category:Private Limited Company

STIGS-ANTIQUITIES LIMITED

30A HIGH STREET,ELY,CB7 5HE

Number:05058645
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