GRESHAM HOUSE INITIAL PARTNER LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

12/10/2412 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

23/09/2223 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/01/2231 January 2022 Registration of charge 094612500004, created on 2022-01-19

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

21/07/2021 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

03/12/193 December 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD DANIELS

View Document

22/08/1922 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

29/07/1929 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094612500001

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094612500002

View Document

01/07/191 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094612500003

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

03/01/193 January 2019 PREVSHO FROM 31/07/2019 TO 31/12/2018

View Document

13/12/1813 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

07/12/187 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094612500001

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR ANTHONY LIONEL DALWOOD

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR KEVIN JOHN ACTON

View Document

24/05/1824 May 2018 REGISTERED OFFICE CHANGED ON 24/05/2018 FROM GLEBE BARN GREAT BARRINGTON BURFORD OXON OX18 4US UNITED KINGDOM

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

22/02/1822 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR EDWARD JOHN DANIELS

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED DR WAYNE CRANSTONE

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

26/08/1626 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

05/05/155 May 2015 COMPANY NAME CHANGED FIM TIMBERLAND INITIAL PARTNER 1 LIMITED CERTIFICATE ISSUED ON 05/05/15

View Document

05/05/155 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/02/1527 February 2015 CURREXT FROM 28/02/2016 TO 31/07/2016

View Document

26/02/1526 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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