GS MILLHARBOUR TOPCO LIMITED
Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Registration of charge 105550620003, created on 2025-02-27 |
23/01/2523 January 2025 | Change of details for Greystar Europe Holdings Limited as a person with significant control on 2024-03-21 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
21/11/2421 November 2024 | Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2024-11-18 |
21/11/2421 November 2024 | Registered office address changed from 6th Floor, 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-21 |
13/11/2413 November 2024 | Appointment of Mr Frederick John Muirhead as a director on 2024-11-04 |
13/11/2413 November 2024 | Termination of appointment of Angela Marie Russell as a director on 2024-11-04 |
13/11/2413 November 2024 | Termination of appointment of Isabel Rose Peacock as a director on 2024-11-04 |
13/11/2413 November 2024 | Termination of appointment of Mark Stuart Allnutt as a director on 2024-11-04 |
13/11/2413 November 2024 | Appointment of Mr Thomas Edward Goodwin as a director on 2024-11-04 |
02/10/242 October 2024 | Total exemption full accounts made up to 2023-12-31 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
15/03/2315 March 2023 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
04/01/234 January 2023 | Total exemption full accounts made up to 2021-12-31 |
25/01/2225 January 2022 | Satisfaction of charge 105550620001 in full |
23/01/2223 January 2022 | Registration of charge 105550620002, created on 2022-01-20 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
12/10/2112 October 2021 | Termination of appointment of Faraz Ur Rahman Kidwai as a director on 2021-09-30 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
12/08/2012 August 2020 | REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 2ND FLOOR 21 PALMER STREET LONDON SW1H 0AD UNITED KINGDOM |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
11/10/1911 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ALAN CARPER |
11/10/1911 October 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES RAMSEY |
03/10/193 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
18/09/1818 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES |
14/11/1714 November 2017 | CURRSHO FROM 31/01/2018 TO 31/12/2017 |
18/10/1718 October 2017 | DIRECTOR APPOINTED MS ISABEL ROSE PEACOCK |
17/10/1717 October 2017 | DIRECTOR APPOINTED MR MARK STUART ALLNUTT |
04/10/174 October 2017 | APPOINTMENT TERMINATED, DIRECTOR JEFF MANNO |
28/04/1728 April 2017 | DIRECTOR APPOINTED MR JAMES DEREK RAMSEY |
18/04/1718 April 2017 | DIRECTOR APPOINTED MR ALAN JOSHUA CARPER |
12/04/1712 April 2017 | CORPORATE SECRETARY APPOINTED SANNE GROUP SECRETARIES (UK) LIMITED |
20/02/1720 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 105550620001 |
10/01/1710 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company