GRESHAM HOUSE REAL ASSETS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

04/10/244 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

06/10/236 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

11/04/2311 April 2023 Termination of appointment of Gary Cresswell as a secretary on 2023-03-31

View Document

21/07/2121 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

19/09/1819 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS

View Document

12/01/1712 January 2017 SECRETARY APPOINTED MR GARY CRESSWELL

View Document

02/10/162 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR KEVIN JOHN ACTON

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR DUNCAN ABBOT

View Document

19/04/1619 April 2016 SAIL ADDRESS CREATED

View Document

19/04/1619 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

19/04/1619 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/12/1514 December 2015 ADOPT ARTICLES 01/12/2015

View Document

03/12/153 December 2015 CURRSHO FROM 30/04/2016 TO 31/12/2015

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR MICHAEL CHARLES PHILLIPS

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR ANTHONY LIONEL DALWOOD

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED

View Document

03/12/153 December 2015 DIRECTOR APPOINTED MR DUNCAN JAMES LANGLANDS ABBOT

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD SPEDDING

View Document

22/10/1522 October 2015 COMPANY NAME CHANGED DE FACTO 2198 LIMITED CERTIFICATE ISSUED ON 22/10/15

View Document

10/04/1510 April 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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