GRESHAM COURT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

09/07/249 July 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

28/06/2328 June 2023 Registered office address changed from Units 1, 2 & 3 Beech Court Workingham Road Hurst Reading Berkshire RG10 0RU United Kingdom to Units 1, 2 & 3 Beech Court Wokingham Road Hurst Reading RG10 0RQ on 2023-06-28

View Document

17/11/2217 November 2022 Total exemption full accounts made up to 2022-10-31

View Document

14/11/2214 November 2022 Appointment of Miss Sian Macintyre as a director on 2022-11-09

View Document

03/11/223 November 2022 Termination of appointment of Adam Patterson as a director on 2022-11-02

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

19/04/1619 April 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/10/1513 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR PETER HATHERLY

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR JANET COLE

View Document

13/05/1513 May 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

05/11/145 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/07/141 July 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

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

View Document

02/05/132 May 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

12/10/1212 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

13/07/1213 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

20/10/1120 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

29/06/1129 June 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MRS JANET ELIZABETH COLE

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR RITA RICHES

View Document

13/10/1013 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

13/04/1013 April 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

13/10/0913 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER SECRETARIES LIMITED / 01/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RITA RICHES / 01/10/2009

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD BURLEY

View Document

12/12/0812 December 2008 31/10/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

12/10/0712 October 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 NEW DIRECTOR APPOINTED

View Document

18/08/0718 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM:
NO 1 RECTORY ROW RECTORY LANE, EASTHAMPSTEAD, BRACKNELL, BERKSHIRE RG12 7BN

View Document

22/11/0622 November 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

25/10/0625 October 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM:
3 & 5 JENNER ROAD, GUILDFORD, SURREY, GU1 3AQ

View Document

17/12/0517 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0517 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 NEW SECRETARY APPOINTED

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 SECRETARY RESIGNED

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

10/10/0510 October 2005 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