GS NE HOLDCO LIMITED

Company Documents

DateDescription
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

View Document

21/11/2421 November 2024 Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2024-11-18

View Document

15/11/2415 November 2024 Appointment of Mr Thomas Edward Goodwin as a director on 2024-11-04

View Document

14/11/2414 November 2024 Termination of appointment of Mark Stuart Allnutt as a director on 2024-11-04

View Document

14/11/2414 November 2024 Termination of appointment of Angela Marie Russell as a director on 2024-11-04

View Document

14/11/2414 November 2024 Appointment of Mr Frederick John Muirhead as a director on 2024-11-04

View Document

14/11/2414 November 2024 Termination of appointment of Isabel Rose Peacock as a director on 2024-11-04

View Document

22/10/2422 October 2024 Change of details for Greystar Europe Holdings Ltd as a person with significant control on 2024-10-09

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

29/10/2329 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/03/2322 March 2023 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

10/11/2210 November 2022 Registration of charge 116247650004, created on 2022-11-09

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

18/11/2118 November 2021 Director's details changed for Ms Angela Marie Russell on 2020-10-26

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

12/10/2112 October 2021 Termination of appointment of Faraz Ur Rahman Kidwai as a director on 2021-09-30

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Document

27/12/1927 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES RAMSEY

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN CARPER

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GREYSTAR EUROPE HOLDINGS LTD

View Document

03/10/193 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/10/2019

View Document

03/10/193 October 2019 PREVSHO FROM 31/10/2019 TO 31/12/2018

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 116247650003

View Document

09/11/189 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 116247650001

View Document

09/11/189 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 116247650002

View Document

16/10/1816 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • S&R UTILITIES LTD


  • 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