GRESHAM HOUSE FORESTRY LIMITED

Company Documents

DateDescription
04/10/244 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

23/01/2323 January 2023 Termination of appointment of Gary Cresswell as a secretary on 2023-01-18

View Document

21/12/2221 December 2022 Registered office address changed from Suite G, Riverview House Friarton Road Perth PH2 8DF to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 2022-12-21

View Document

12/07/2112 July 2021 Accounts for a small company made up to 2020-12-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

21/06/1921 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR BLACKBURN

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GILES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM CARTER

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR ROB CARLOW

View Document

14/12/1814 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2328930003

View Document

10/12/1810 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2328930002

View Document

07/12/187 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2328930001

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR JON STRICKLAND

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRESHAM HOUSE HOLDINGS LIMITED

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR KEVIN JOHN ACTON

View Document

12/01/1712 January 2017 SECRETARY APPOINTED MR GARY CRESSWELL

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS

View Document

12/01/1712 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/01/1712 January 2017 COMPANY NAME CHANGED AITCHESSE LIMITED CERTIFICATE ISSUED ON 12/01/17

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR MATTHEW GILES

View Document

02/11/162 November 2016 DIRECTOR APPOINTED MR ROB CARLOW

View Document

07/09/167 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR DIGBY GUY

View Document

06/07/166 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JON HILTON STRICKLAND / 01/01/2016

View Document

22/02/1622 February 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE GUY

View Document

15/02/1615 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/02/1612 February 2016 AUDITOR'S RESIGNATION

View Document

10/02/1610 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/02/1610 February 2016 20/11/15 STATEMENT OF CAPITAL GBP 90.00

View Document

02/02/162 February 2016 23/11/15 STATEMENT OF CAPITAL GBP 120

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

09/12/159 December 2015 CURRSHO FROM 30/06/2016 TO 31/12/2015

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR MICHAEL CHARLES PHILLIPS

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR RUPERT GUY ROBINSON

View Document

09/12/159 December 2015 APPOINTMENT TERMINATED, SECRETARY CAROLINE GUY

View Document

30/06/1530 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/10/1430 October 2014 ADOPT ARTICLES 24/06/2014

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR TREVOR MATTHEW BLACKBURN

View Document

24/06/1424 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

12/05/1412 May 2014 APPOINTMENT TERMINATED, DIRECTOR FRED HAUGHTON

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/06/1325 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/07/125 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/07/117 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/06/1024 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM DEARGACHA GLENMASSAN SANDBANK DUNOON ARGYLL PA23 8RA

View Document

29/06/0929 June 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: DEARGACHA GLENMASSAN DUNOON ARGYLL PA23 8RA

View Document

24/07/0724 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

20/04/0720 April 2007 NC INC ALREADY ADJUSTED 18/04/07

View Document

20/04/0720 April 2007 £ NC 100/100100 18/04/07

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

22/07/0322 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 SECRETARY RESIGNED

View Document

18/06/0218 June 2002 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