GRESHAM HOUSE TIMBERLAND GENERAL PARTNER LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewRegistration of charge 094612510007, created on 2025-07-14

View Document

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

View Document

29/08/2429 August 2024 Full accounts made up to 2023-12-31

View Document

08/03/248 March 2024 Director's details changed for Mr Edward Charles Latter on 2024-03-08

View Document

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

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/09/237 September 2023 Full accounts 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

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

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

View Accounts

30/07/2130 July 2021 Full accounts made up to 2020-12-31

View Document

17/07/2017 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

24/06/2024 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094612510006

View Document

18/06/2018 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094612510005

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MR EDWARD CHARLES LATTER

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

03/12/193 December 2019 DIRECTOR APPOINTED MR OLIVER GORDON HUGHES

View Document

28/08/1928 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094612510004

View Document

25/07/1925 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 PREVSHO FROM 31/07/2019 TO 31/12/2018

View Document

20/05/1920 May 2019 31/07/18 SMALL

View Document

19/04/1919 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094612510003

View Document

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

View Document

01/02/191 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094612510002

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094612510001

View Document

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

View Document

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

View Document

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

View Document

13/04/1813 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

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

View Document

31/05/1731 May 2017 DIRECTOR APPOINTED MR ANTHONY CROSBIE DAWSON

View Document

21/04/1721 April 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/07/16

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER NAYLOR

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

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

View Document

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

View Accounts

31/03/1631 March 2016 CURRSHO FROM 28/02/2017 TO 31/07/2016

View Document

30/03/1630 March 2016 PREVSHO FROM 31/07/2016 TO 29/02/2016

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

02/03/162 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/02/161 February 2016 DIRECTOR APPOINTED MR ROGER LYNTON NAYLOR

View Document

01/02/161 February 2016 DIRECTOR APPOINTED ROGER LYNTON NAYLOR

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN LEES-MILLAIS

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