GRESHAM MORTGAGE

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2427 December 2024 Resolutions

View Document

17/12/2417 December 2024 Notification of Nyluk I Company as a person with significant control on 2024-12-12

View Document

17/12/2417 December 2024 Cessation of Nyluk Ii Company as a person with significant control on 2024-12-12

View Document

17/12/2417 December 2024 Notification of a person with significant control statement

View Document

17/12/2417 December 2024 Cessation of Nyluk I Company as a person with significant control on 2024-12-12

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

14/10/2414 October 2024 Application to strike the company off the register

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

25/01/2025 January 2020 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CARNEY

View Document

14/01/2014 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

26/03/1926 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED EZMIR MARISENOJ

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW AMENN

View Document

08/04/188 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

09/01/189 January 2018 DIRECTOR APPOINTED RAYMOND JAMES CARNEY

View Document

01/01/181 January 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD MILLAY

View Document

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

06/07/176 July 2017 REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 3 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6BH

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / NYLUK II COMPANY / 26/06/2017

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

25/11/1625 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

09/10/159 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/04/1523 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

26/09/1426 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED ANDREW FRANK AMENN

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CARNEY

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED EDWARD PAUL MILLAY

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANGELO JOSEPH SCIALABBA

View Document

29/04/1429 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

19/09/1319 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/09/123 September 2012 DIRECTOR APPOINTED RAYMOND JAMES CARNEY

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MICHAEL GARDNER

View Document

09/05/129 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED ANGELO JOSEPH SCIALABBA

View Document

18/10/1018 October 2010 DIRECTOR APPOINTED ROBERT MICHAEL GARDNER

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN CULLEN

View Document

15/10/1015 October 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPROULE

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

26/04/1026 April 2010 05/04/10 NO CHANGES

View Document

12/10/0912 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/04/0810 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/04/0720 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

07/04/067 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

26/08/0426 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/10/0320 October 2003 AUDITOR'S RESIGNATION

View Document

17/05/0317 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0328 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/05/0224 May 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/10/0123 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/015 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS; AMEND

View Document

20/06/0020 June 2000 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

20/06/0020 June 2000 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/06/0020 June 2000 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

20/06/0020 June 2000 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

20/06/0020 June 2000 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

08/06/008 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/008 June 2000 RETURN MADE UP TO 05/04/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/11/992 November 1999 ADOPTMEMORANDUM28/10/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 05/04/99; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/09/987 September 1998 RETURN MADE UP TO 05/04/98; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 SECRETARY RESIGNED

View Document

07/09/987 September 1998 REGISTERED OFFICE CHANGED ON 07/09/98 FROM: WINDSOR HOUSE TELFORD CENTRE SHROPSHIRE TF3 4NB

View Document

07/09/987 September 1998 NEW SECRETARY APPOINTED

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/05/977 May 1997 RETURN MADE UP TO 05/04/97; NO CHANGE OF MEMBERS

View Document

20/06/9620 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/05/9612 May 1996 RETURN MADE UP TO 05/04/96; FULL LIST OF MEMBERS

View Document

20/04/9520 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/04/9520 April 1995 RETURN MADE UP TO 06/04/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 DIRECTOR RESIGNED

View Document

17/01/9517 January 1995 DIRECTOR'S PARTICULARS CHANGED

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

19/04/9419 April 1994 RETURN MADE UP TO 06/04/94; NO CHANGE OF MEMBERS

View Document

19/04/9419 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/02/947 February 1994 DIRECTOR RESIGNED

View Document

07/02/947 February 1994 DIRECTOR RESIGNED

View Document

07/02/947 February 1994 NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 RETURN MADE UP TO 06/04/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/10/9223 October 1992 AUDITOR'S RESIGNATION

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/09/9222 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9227 August 1992 SECRETARY RESIGNED

View Document

13/04/9213 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 RETURN MADE UP TO 06/04/92; FULL LIST OF MEMBERS

View Document

31/01/9231 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9231 January 1992 DIRECTOR RESIGNED

View Document

31/01/9231 January 1992 NEW SECRETARY APPOINTED

View Document

31/01/9231 January 1992 REGISTERED OFFICE CHANGED ON 31/01/92 FROM: 2/6 PRINCE OF WALES ROAD BOURNEMOUTH BH4 9HD

View Document

31/01/9231 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/9231 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9210 January 1992 DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9126 November 1991 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/9126 July 1991 DIRECTOR RESIGNED

View Document

31/05/9131 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/05/913 May 1991 RETURN MADE UP TO 06/04/91; NO CHANGE OF MEMBERS

View Document

14/08/9014 August 1990 DIRECTOR RESIGNED

View Document

18/06/9018 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/05/9014 May 1990 RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 RETURN MADE UP TO 06/04/89; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/04/8913 April 1989 NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 DIRECTOR RESIGNED

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/05/8813 May 1988 RETURN MADE UP TO 08/04/88; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 DIRECTOR RESIGNED

View Document

27/08/8727 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/06/8717 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/06/8717 June 1987 RETURN MADE UP TO 17/04/87; FULL LIST OF MEMBERS

View Document

05/06/875 June 1987 NEW DIRECTOR APPOINTED

View Document

26/03/8726 March 1987 NEW DIRECTOR APPOINTED

View Document

26/03/8726 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/12/8630 December 1986 NEW SECRETARY APPOINTED

View Document

29/12/8629 December 1986 SECRETARY RESIGNED

View Document

06/06/866 June 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

17/05/8617 May 1986 NEW DIRECTOR APPOINTED

View Document

14/05/8614 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/05/8614 May 1986 RETURN MADE UP TO 17/04/86; FULL LIST OF MEMBERS

View Document


More Company Information
Recently Viewed
  • LESS IS FRESH LTD


  • 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