GRESHAM NOMINEE 2 LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

11/04/2411 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

15/02/2315 February 2023 Termination of appointment of David James Blott as a director on 2023-02-07

View Document

13/02/2313 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

13/09/2213 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

05/01/225 January 2022 Director's details changed for Mr David James Blott on 2021-12-01

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

28/09/2128 September 2021 Statement of company's objects

View Document

12/06/1912 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/02/1911 February 2019 CESSATION OF LLOYDS BANK PROPERTIES LIMITED AS A PSC

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLOYDS BANK PLC

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES

View Document

01/10/181 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT LICKLEY / 13/02/2018

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

13/06/1713 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE PALMER / 12/04/2017

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MRS JOANNE PALMER

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID GRANT

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR MARK ROBERT LICKLEY

View Document

06/06/166 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

14/12/1514 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

05/06/155 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/05/157 May 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES COYLE

View Document

17/12/1417 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

18/08/1418 August 2014 SAIL ADDRESS CREATED

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER GRANT / 30/01/2014

View Document

10/12/1310 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

05/03/135 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

11/05/1211 May 2012 ADOPT ARTICLES 01/05/2012

View Document

11/05/1211 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

12/12/1112 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR. JAMES COYLE

View Document

07/09/117 September 2011 DIRECTOR APPOINTED DAVID ALEXANDER GRANT

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL WARING

View Document

19/08/1119 August 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BAKER

View Document

15/04/1115 April 2011 CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/12/1010 December 2010 Annual return made up to 10 December 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM BAKER / 17/09/2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL PETER WARING / 12/08/2010

View Document

15/07/1015 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN HOPKINS

View Document

29/12/0929 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

03/07/093 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/05/096 May 2009 DIRECTOR APPOINTED PAUL WILLIAM BAKER

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN PIKE

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED JOHN RONALD PIKE

View Document

05/03/095 March 2009 DIRECTOR APPOINTED NIGEL PETER WARING

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR MALCOLM BEADLE

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR HUGH STEBBING

View Document

11/12/0811 December 2008 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0711 December 2007 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/12/0614 December 2006 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/03/068 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/051 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/04/033 April 2003 REGISTERED OFFICE CHANGED ON 03/04/03 FROM: 71 LOMBARD STREET LONDON EC3P 3BS

View Document

30/12/0230 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

06/09/026 September 2002 REGISTERED OFFICE CHANGED ON 06/09/02 FROM: 78 HATTON GARDEN LONDON EC1N 8JA

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 SECRETARY RESIGNED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0220 February 2002 REGISTERED OFFICE CHANGED ON 20/02/02 FROM: FIVE CHANCERY LANE CLIFFORDS INN LONDON EC4A 1BU

View Document

13/02/0213 February 2002 COMPANY NAME CHANGED DWSCO 2248 LIMITED CERTIFICATE ISSUED ON 13/02/02

View Document

10/12/0110 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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