GS NE HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
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 |
21/11/2421 November 2024 | Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2024-11-18 |
15/11/2415 November 2024 | Appointment of Mr Thomas Edward Goodwin as a director on 2024-11-04 |
14/11/2414 November 2024 | Termination of appointment of Mark Stuart Allnutt as a director on 2024-11-04 |
14/11/2414 November 2024 | Termination of appointment of Angela Marie Russell as a director on 2024-11-04 |
14/11/2414 November 2024 | Appointment of Mr Frederick John Muirhead as a director on 2024-11-04 |
14/11/2414 November 2024 | Termination of appointment of Isabel Rose Peacock as a director on 2024-11-04 |
22/10/2422 October 2024 | Change of details for Greystar Europe Holdings Ltd as a person with significant control on 2024-10-09 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
29/10/2329 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
22/03/2322 March 2023 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16 |
04/01/234 January 2023 | Total exemption full accounts made up to 2021-12-31 |
10/11/2210 November 2022 | Registration of charge 116247650004, created on 2022-11-09 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
18/11/2118 November 2021 | Director's details changed for Ms Angela Marie Russell on 2020-10-26 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-15 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 UNITED KINGDOM SW1H 0AD UNITED KINGDOM |
27/12/1927 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
11/10/1911 October 2019 | APPOINTMENT TERMINATED, DIRECTOR JAMES RAMSEY |
11/10/1911 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ALAN CARPER |
04/10/194 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREYSTAR EUROPE HOLDINGS LTD |
03/10/193 October 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/10/2019 |
03/10/193 October 2019 | PREVSHO FROM 31/10/2019 TO 31/12/2018 |
12/11/1812 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 116247650003 |
09/11/189 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 116247650001 |
09/11/189 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 116247650002 |
16/10/1816 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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