GRESHAM HUNT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-24 with updates

View Document

27/01/2527 January 2025 Statement of capital following an allotment of shares on 2025-01-27

View Document

02/12/242 December 2024 Resolutions

View Document

02/12/242 December 2024 Memorandum and Articles of Association

View Document

15/10/2415 October 2024 Registration of charge 101702840001, created on 2024-10-15

View Document

07/10/247 October 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-24 with updates

View Document

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

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

View Accounts

18/08/2318 August 2023 Statement of capital following an allotment of shares on 2023-08-17

View Document

15/08/2315 August 2023 Statement of capital following an allotment of shares on 2023-08-14

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

04/08/234 August 2023 Resolutions

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Resolutions

View Document

07/07/237 July 2023 Resolutions

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-24 with updates

View Document

03/07/233 July 2023 Change of details for Mr John Francis Nestor as a person with significant control on 2023-07-03

View Document

03/07/233 July 2023 Change of details for Mr Mark Mcloughlin as a person with significant control on 2023-07-03

View Document

26/04/2326 April 2023 Director's details changed for Mr Mark Mcloughlin on 2023-04-26

View Document

31/03/2331 March 2023 Sub-division of shares on 2023-03-20

View Document

27/02/2327 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

07/01/217 January 2021 31/05/20 UNAUDITED ABRIDGED

View Document

02/12/202 December 2020 REGISTERED OFFICE CHANGED ON 02/12/2020 FROM 107 CHEAPSIDE FLOOR 6 LONDON EC2V 6DN ENGLAND

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 32 THREADNEEDLE STREET LONDON EC2R 8AY ENGLAND

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/01/1923 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MCLOUGHLIN / 27/02/2018

View Document

16/05/1816 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS NESTOR / 08/02/2018

View Document

16/05/1816 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN FRANCIS NESTOR / 08/02/2018

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR MARK MCLOUGHLIN / 17/02/2018

View Document

09/02/189 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

30/11/1730 November 2017 REGISTERED OFFICE CHANGED ON 30/11/2017 FROM 22 SHEEPFOLD ST. IVES CAMBRIDGESHIRE PE27 5FY ENGLAND

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK MCLOUGHLIN

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN NESTOR

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MCLOUGHLIN / 01/04/2017

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MCLOUGHLIN / 07/10/2016

View Document

28/06/1628 June 2016 DIRECTOR APPOINTED MR JOHN FRANCIS NESTOR

View Document

28/06/1628 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR KATIE MULVANEY

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR KATIE MULVANEY

View Document

09/05/169 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information