GRESHAM LEASING MARCH (3) LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Accounts for a dormant company made up to 2024-12-31

View Document

11/02/2511 February 2025 Appointment of James Cameron Wall as a director on 2025-02-10

View Document

11/02/2511 February 2025 Termination of appointment of Michael Christopher Beebee as a director on 2025-02-10

View Document

11/02/2511 February 2025 Termination of appointment of Neil Gordon Aiken as a director on 2025-02-10

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

18/03/2418 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

13/03/2313 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

11/02/2211 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

11/08/2011 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

14/06/1914 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

13/07/1713 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/09/157 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

20/04/1520 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/11/1412 November 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

25/03/1425 March 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/10/1322 October 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 COMPANY NAME CHANGED COMMERZBANK LEASING DECEMBER (25) LIMITED CERTIFICATE ISSUED ON 18/09/13

View Document

13/09/1313 September 2013 CHANGE OF NAME 10/09/2013

View Document

19/06/1319 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/11/1215 November 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

06/06/126 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/09/1122 September 2011 FULL ACCOUNTS MADE UP TO 20/12/10

View Document

13/09/1113 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

23/03/1123 March 2011 PREVSHO FROM 20/12/2011 TO 31/12/2010

View Document

08/03/118 March 2011 PREVSHO FROM 30/06/2011 TO 20/12/2010

View Document

17/01/1117 January 2011 NAME CHANGED 20/12/2010

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR DUNCAN ROWBERRY

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS GEOFFREY RIDOUT

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, SECRETARY BARCOSEC LIMITED

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR HAZEL WATSON

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LEATHER

View Document

05/01/115 January 2011 DIRECTOR APPOINTED MICHEAL CHRISTOPHER BEEBEE

View Document

05/01/115 January 2011 SECRETARY APPOINTED JAMES CAMERON WALL

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM CHURCHILL PLAZA CHURCHILL WAY BASINGSTOKE HAMPSHIRE RG21 7GP

View Document

05/01/115 January 2011 DIRECTOR APPOINTED NEIL GORDON AIKEN

View Document

30/12/1030 December 2010 COMPANY NAME CHANGED BARCLAYS LEASING (NO.21) LIMITED CERTIFICATE ISSUED ON 30/12/10

View Document

30/12/1030 December 2010 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

30/12/1030 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN HARE

View Document

12/11/1012 November 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

08/11/108 November 2010 DIRECTOR APPOINTED HAZEL ANNE MARIE WATSON

View Document

20/10/1020 October 2010 DIRECTOR APPOINTED THOMAS GEOFFREY RIDOUT

View Document

14/09/1014 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

25/08/1025 August 2010 TERMINATE DIR APPOINTMENT

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCMILLAN

View Document

29/12/0929 December 2009 DIRECTOR APPOINTED DARREN MARK HARE

View Document

22/12/0922 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

27/10/0927 October 2009 ADOPT ARTICLES

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

05/09/095 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

22/10/0822 October 2008 AUTH TO AUTHOR DIRS SECT 175 01/10/2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 ACCOUNTS - AMENDING - 2006

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

01/05/081 May 2008 PREVSHO FROM 30/09/2007 TO 30/06/2007

View Document

01/05/081 May 2008 ACCOUNTS 2006

View Document

14/09/0714 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

03/07/063 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

22/07/0522 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

22/06/0522 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/058 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/058 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/058 June 2005 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

28/09/0428 September 2004 RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/02/044 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0314 October 2003 RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0311 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0311 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0321 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

07/11/027 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/027 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0224 October 2002 RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

19/09/0219 September 2002 DIRECTOR RESIGNED

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/10/0129 October 2001 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

08/10/018 October 2001 RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

18/09/0118 September 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

18/09/0118 September 2001 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

02/08/012 August 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/06/0111 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0029 September 2000 RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/03/0028 March 2000 NEW SECRETARY APPOINTED

View Document

28/03/0028 March 2000 SECRETARY RESIGNED

View Document

04/10/994 October 1999 RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/10/989 October 1998 AUDITOR'S RESIGNATION

View Document

05/10/985 October 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

23/07/9823 July 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/972 October 1997 RETURN MADE UP TO 28/09/97; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/10/967 October 1996 RETURN MADE UP TO 28/09/96; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/965 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

06/06/966 June 1996 REGISTERED OFFICE CHANGED ON 06/06/96 FROM: CHURCHILL PLAZA CHURCHILL WAY BASINGSTOKE HAMPSHIRE, RG21 1GP

View Document

22/04/9622 April 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

10/01/9510 January 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 RETURN MADE UP TO 28/09/94; FULL LIST OF MEMBERS

View Document

05/09/945 September 1994 DIRECTOR RESIGNED

View Document

05/09/945 September 1994 NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

02/03/942 March 1994 S386 DISP APP AUDS 16/02/94

View Document

03/10/933 October 1993 RETURN MADE UP TO 28/09/93; FULL LIST OF MEMBERS

View Document

20/08/9320 August 1993 NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 DIRECTOR RESIGNED

View Document

18/05/9318 May 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 DIRECTOR RESIGNED

View Document

02/10/912 October 1991 RETURN MADE UP TO 28/09/91; FULL LIST OF MEMBERS

View Document

04/09/914 September 1991 NEW DIRECTOR APPOINTED

View Document

04/09/914 September 1991 DIRECTOR RESIGNED

View Document

04/09/914 September 1991 NEW DIRECTOR APPOINTED

View Document

20/08/9120 August 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 28/09/90; FULL LIST OF MEMBERS

View Document

28/09/9028 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9020 September 1990 DIRECTOR RESIGNED

View Document

19/06/9019 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

12/03/9012 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

12/12/8912 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/8912 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/892 November 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 REGISTERED OFFICE CHANGED ON 20/10/89 FROM: ELIZABETHAN HOUSE GREAT QUEEN STREET LONDON WC2B 5DP

View Document

29/06/8929 June 1989 DIRECTOR RESIGNED

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

25/01/8925 January 1989 RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 NEW DIRECTOR APPOINTED

View Document

22/07/8822 July 1988 DIRECTOR RESIGNED

View Document

07/04/887 April 1988 DIRECTOR RESIGNED

View Document

22/12/8722 December 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/873 November 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/871 May 1987 CERTIFICATE OF INCORPORATION

View Document

01/05/871 May 1987 CERTIFICATE OF INCORPORATION

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