GREENFORD B5 OPCO GP LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

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

View Document

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 Change of details for Greystar Europe Holdings Ltd as a person with significant control on 2024-03-21

View Document

13/11/2413 November 2024 Appointment of Ms Karishma Deepak Vaswani as a director on 2024-11-04

View Document

13/11/2413 November 2024 Termination of appointment of Isabel Rose Peacock as a director on 2024-11-04

View Document

13/11/2413 November 2024 Termination of appointment of Angela Marie Russell as a director on 2024-11-04

View Document

13/11/2413 November 2024 Termination of appointment of Mark Stuart Allnutt as a director on 2024-11-04

View Document

13/11/2413 November 2024 Appointment of Mr Sean Liam Foley as a director on 2024-11-04

View Document

13/11/2413 November 2024 Appointment of Mr John Stephen Langton as a director on 2024-11-04

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

07/10/237 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

26/04/2326 April 2023 Registration of charge 113370030005, created on 2023-04-18

View Document

26/04/2326 April 2023 Registration of charge 113370030004, created on 2023-04-18

View Document

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

View Document

25/01/2325 January 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-29 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

11/10/2111 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

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 2ND FLOOR 21 PALMER STREET LONDON UNITED KINGDOM SW1H 0AD UNITED KINGDOM

View Document

20/07/2020 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113370030003

View Document

16/07/2016 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113370030002

View Document

16/07/2016 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 113370030001

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

22/04/2022 April 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CURRSHO FROM 30/04/2019 TO 31/12/2018

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES RAMSEY

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN CARPER

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

30/04/1830 April 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