GRESHAM GARDENS LTD
Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Confirmation statement made on 2025-08-16 with no updates |
27/08/2527 August 2025 New | Notification of a person with significant control statement |
26/08/2526 August 2025 New | Cessation of Richard James Lewis as a person with significant control on 2025-08-20 |
26/08/2526 August 2025 New | Termination of appointment of Richard James Lewis as a director on 2025-08-20 |
24/05/2524 May 2025 | Micro company accounts made up to 2024-08-31 |
14/04/2514 April 2025 | Appointment of Ms Paula Gordon as a director on 2025-04-14 |
14/04/2514 April 2025 | Appointment of Ms Lucy Anne Mears as a director on 2025-04-14 |
05/03/255 March 2025 | Previous accounting period shortened from 2025-08-31 to 2024-12-31 |
10/12/2410 December 2024 | Termination of appointment of Flaxfields Secretarial Limited as a secretary on 2024-12-10 |
10/12/2410 December 2024 | Registered office address changed from 1 Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL England to Reeve House Parsonage Square Dorking RH4 1UP on 2024-12-10 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
20/08/2420 August 2024 | Confirmation statement made on 2024-08-16 with no updates |
07/06/247 June 2024 | Appointment of Mrs Harpal Kaur Johal as a director on 2024-06-04 |
04/06/244 June 2024 | Appointment of Mr Carl Dent as a director on 2024-05-31 |
04/06/244 June 2024 | Appointment of Ms Anita Cook as a director on 2024-05-31 |
04/06/244 June 2024 | Appointment of Ms Elizabeth Anne Adamson as a director on 2024-05-31 |
31/05/2431 May 2024 | Appointment of Ms Wendy Doris Goldsmith as a director on 2024-05-30 |
30/05/2430 May 2024 | Appointment of Mr Michael Dane Maurice Peake as a director on 2024-05-30 |
30/05/2430 May 2024 | Appointment of Mr Paul Joseph Slattery as a director on 2024-05-30 |
30/05/2430 May 2024 | Director's details changed for Ms Cheryl Parry Curr on 2024-05-30 |
30/05/2430 May 2024 | Appointment of Ms Elizabeth Anne Harber as a director on 2024-05-30 |
28/05/2428 May 2024 | Appointment of Ms Cheryl Parry Curr as a director on 2024-05-23 |
13/05/2413 May 2024 | Micro company accounts made up to 2023-08-31 |
19/02/2419 February 2024 | Registered office address changed from 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ England to 1 Fordham House Court 46 Newmarket Road Fordham Ely CB7 5LL on 2024-02-19 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
24/08/2324 August 2023 | Confirmation statement made on 2023-08-16 with no updates |
30/05/2330 May 2023 | Micro company accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
16/05/2216 May 2022 | Unaudited abridged accounts made up to 2021-08-31 |
21/01/2221 January 2022 | Appointment of Flaxfields Secretarial Limited as a secretary on 2022-01-21 |
21/01/2221 January 2022 | Registered office address changed from 125 Wood Street London EC2V 7AW United Kingdom to 1 Harraton Cottages Ducks Lane Exning Newmarket CB8 7HQ on 2022-01-21 |
05/11/215 November 2021 | Compulsory strike-off action has been discontinued |
05/11/215 November 2021 | Compulsory strike-off action has been discontinued |
04/11/214 November 2021 | Confirmation statement made on 2021-08-16 with no updates |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
17/08/2017 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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