GRESHAM COURT MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/10/2410 October 2024 | Confirmation statement made on 2024-10-10 with updates |
09/07/249 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
25/10/2325 October 2023 | Confirmation statement made on 2023-10-10 with updates |
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 |
17/11/2217 November 2022 | Total exemption full accounts made up to 2022-10-31 |
14/11/2214 November 2022 | Appointment of Miss Sian Macintyre as a director on 2022-11-09 |
03/11/223 November 2022 | Termination of appointment of Adam Patterson as a director on 2022-11-02 |
24/10/2224 October 2022 | Confirmation statement made on 2022-10-10 with updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-10-31 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-10 with no updates |
19/04/1619 April 2016 | 31/10/15 TOTAL EXEMPTION FULL |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/10/1513 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
20/05/1520 May 2015 | DIRECTOR APPOINTED MR PETER HATHERLY |
20/05/1520 May 2015 | APPOINTMENT TERMINATED, DIRECTOR JANET COLE |
13/05/1513 May 2015 | 31/10/14 TOTAL EXEMPTION FULL |
05/11/145 November 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
01/07/141 July 2014 | 31/10/13 TOTAL EXEMPTION FULL |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/10/1310 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
02/05/132 May 2013 | 31/10/12 TOTAL EXEMPTION FULL |
12/10/1212 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
13/07/1213 July 2012 | 31/10/11 TOTAL EXEMPTION FULL |
20/10/1120 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
29/06/1129 June 2011 | 31/10/10 TOTAL EXEMPTION FULL |
14/12/1014 December 2010 | DIRECTOR APPOINTED MRS JANET ELIZABETH COLE |
13/10/1013 October 2010 | APPOINTMENT TERMINATED, DIRECTOR RITA RICHES |
13/10/1013 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
13/04/1013 April 2010 | 31/10/09 TOTAL EXEMPTION FULL |
13/10/0913 October 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MORTIMER SECRETARIES LIMITED / 01/10/2009 |
13/10/0913 October 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RITA RICHES / 01/10/2009 |
04/03/094 March 2009 | APPOINTMENT TERMINATED DIRECTOR EDWARD BURLEY |
12/12/0812 December 2008 | 31/10/08 TOTAL EXEMPTION FULL |
10/10/0810 October 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
04/08/084 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
12/10/0712 October 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
26/09/0726 September 2007 | NEW DIRECTOR APPOINTED |
18/08/0718 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
13/07/0713 July 2007 | NEW SECRETARY APPOINTED |
16/01/0716 January 2007 | NEW DIRECTOR APPOINTED |
28/12/0628 December 2006 | REGISTERED OFFICE CHANGED ON 28/12/06 FROM: NO 1 RECTORY ROW RECTORY LANE, EASTHAMPSTEAD, BRACKNELL, BERKSHIRE RG12 7BN |
22/11/0622 November 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | SECRETARY RESIGNED |
25/10/0625 October 2006 | DIRECTOR RESIGNED |
31/01/0631 January 2006 | REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 3 & 5 JENNER ROAD, GUILDFORD, SURREY, GU1 3AQ |
17/12/0517 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
17/12/0517 December 2005 | PARTICULARS OF MORTGAGE/CHARGE |
26/10/0526 October 2005 | NEW SECRETARY APPOINTED |
26/10/0526 October 2005 | NEW DIRECTOR APPOINTED |
26/10/0526 October 2005 | SECRETARY RESIGNED |
26/10/0526 October 2005 | DIRECTOR RESIGNED |
10/10/0510 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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