GREENFORD ENERGY CENTRE LIMITED
Status | ACTIVE |
Company No. | 11337734 |
Category | Private Limited Company |
Incorporated | 30 Apr 2018 |
Age | 6 years, 1 month, 7 days |
Jurisdiction | England Wales |
SUMMARY
GREENFORD ENERGY CENTRE LIMITED is an active private limited company with number 11337734. It was incorporated 6 years, 1 month, 7 days ago, on 30 April 2018. The company address is 6th Floor, 125 London Wall, London, EC2Y 5AS, England.
Company Fillings
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-29
Documents
Accounts with accounts type full
Date: 09 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Change corporate secretary company with change date
Date: 22 Mar 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Sanne Group Secretaries (Uk) Limited
Change date: 2023-01-16
Documents
Accounts with accounts type full
Date: 01 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Change person director company with change date
Date: 18 Nov 2021
Action Date: 26 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-26
Officer name: Ms Angela Marie Russell
Documents
Termination director company with name termination date
Date: 27 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
Accounts with accounts type full
Date: 16 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Accounts with accounts type full
Date: 24 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change corporate secretary company with change date
Date: 29 Sep 2020
Action Date: 10 Aug 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Sanne Group Secretaries (Uk) Limited
Change date: 2020-08-10
Documents
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
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 United Kingdom SW1H 0AD United Kingdom
New address: 6th Floor, 125 London Wall London EC2Y 5AS
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
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
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
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
Change account reference date company previous shortened
Date: 09 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-04-30
New date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
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 creation date: 2018-10-11
Charge number: 113377340001
Documents
Some Companies
NEWSTEAD HOUSE,NOTTINGHAM,NG5 1AP
Number: | 00498080 |
Status: | ACTIVE |
Category: | Private Limited Company |
342 BROWNHILL ROAD,LONDON,SE6 1AY
Number: | 04695371 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 MERROW CHASE,GUILDFORD,GU1 2RZ
Number: | 06037870 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER GROUND FLOOR,LONDON,EC3V 9DF
Number: | 02788589 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 FINSTOCK CLOSE,READING,RG6 4JX
Number: | 10007825 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STARCHIP ENTERPRISE LIMITED
15 HIGH STREET,NORTHAMPTONSHIRE,NN13 7DH
Number: | 03355334 |
Status: | ACTIVE |
Category: | Private Limited Company |