GRESHAM COURT FARNBOROUGH (MANAGEMENT COMPANY) LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Director's details changed for Dr Diane Christine Keith on 2024-12-17

View Document

13/11/2413 November 2024 Registered office address changed from 4 Broome Hall Broomehall Road Coldharbour Dorking RH5 6HJ England to 4 Broome Hall Broomehall Road Coldharbour Dorking RH5 6HJ on 2024-11-13

View Document

13/11/2413 November 2024 Director's details changed for Carole Ann Montano on 2024-10-31

View Document

13/11/2413 November 2024 Registered office address changed from 3 Greenways Walton on the Hill Tadworth KT20 7QE England to 4 Broome Hall Broomehall Road Coldharbour Dorking RH5 6HJ on 2024-11-13

View Document

13/11/2413 November 2024 Director's details changed for Carole Ann Montano on 2024-10-31

View Document

13/11/2413 November 2024 Director's details changed for Carole Ann Montano on 2024-10-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

15/10/2315 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

11/09/2311 September 2023 Micro company accounts made up to 2023-06-23

View Document

16/11/2216 November 2022 Micro company accounts made up to 2022-06-23

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

03/11/213 November 2021 Micro company accounts made up to 2021-06-23

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 23 June 2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR DIANE CHRISTINE KEITH / 20/10/2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM ASHLEY HOUSE 136 TOLWORTH BROADWAY SURBITON SURREY KT6 7LA

View Document

15/11/1515 November 2015 Annual accounts small company total exemption made up to 23 June 2015

View Document

15/10/1515 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR WALTER CROFT

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 23 June 2014

View Document

16/10/1416 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE ANN MONTANO / 01/10/2014

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 23 June 2013

View Document

21/10/1321 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 23 June 2012

View Document

16/10/1216 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

23/02/1223 February 2012 Annual accounts small company total exemption made up to 23 June 2011

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR EILEEN CROFT

View Document

27/10/1127 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

23/03/1123 March 2011 23/06/10 TOTAL EXEMPTION FULL

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY EILEEN CROFT

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED CAROLE ANN MONTANO

View Document

15/11/1015 November 2010 DIRECTOR APPOINTED DR DIANE CHRISTINE KEITH

View Document

10/11/1010 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

24/03/1024 March 2010 23/06/09 TOTAL EXEMPTION FULL

View Document

20/11/0920 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WALTER JACK CROFT / 05/10/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN EDITH CROFT / 05/10/2009

View Document

23/04/0923 April 2009 23/06/08 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 23/06/07 TOTAL EXEMPTION FULL

View Document

24/10/0724 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

17/04/0417 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 23/06/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 23/06/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 FULL ACCOUNTS MADE UP TO 23/06/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 23/06/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 06/10/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 23/06/97

View Document

11/03/9811 March 1998 RETURN MADE UP TO 06/10/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 23/06/96

View Document

31/10/9631 October 1996 RETURN MADE UP TO 06/10/96; CHANGE OF MEMBERS

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 23/06/95

View Document

27/11/9527 November 1995 RETURN MADE UP TO 06/10/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 FULL ACCOUNTS MADE UP TO 23/06/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 06/10/94; FULL LIST OF MEMBERS

View Document

08/01/948 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 23/06

View Document

22/10/9322 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/936 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information