GRESHAM STREET LIMITED

Company Documents

DateDescription
12/03/1512 March 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
11-15 FARM STREET
LONDON
W1J 5RS

View Document

22/01/1422 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

19/11/1319 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

23/09/1323 September 2013 SECRETARY APPOINTED HEATHER JANE WILLIAMS

View Document

23/09/1323 September 2013 APPOINTMENT TERMINATED, SECRETARY TIMOTHY MURPHY

View Document

23/01/1323 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR TIMOTHY JOHN MURPHY

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL MCNAIR SCOTT

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/01/1223 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/01/1120 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

10/11/1010 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/02/1011 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN MURPHY / 05/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GUTHRIE MCNAIR SCOTT / 05/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ERIC SLADE / 05/02/2010

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

01/02/101 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

03/02/093 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/02/0815 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/08/064 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

12/02/0312 February 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0228 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0228 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACC. REF. DATE SHORTENED FROM 27/04/02 TO 31/03/02

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 SECRETARY RESIGNED

View Document

21/05/0121 May 2001 NEW SECRETARY APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM:
9 SAVOY STREET
LONDON
WC2E 7EG

View Document

21/05/0121 May 2001 ACC. REF. DATE SHORTENED FROM 18/01/02 TO 27/04/01

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 27/04/01

View Document

21/05/0121 May 2001 FULL ACCOUNTS MADE UP TO 18/01/01

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 COMPANY NAME CHANGED
GREYCOAT GRESHAM STREET LIMITED
CERTIFICATE ISSUED ON 11/05/01

View Document

20/02/0120 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 18/01/01

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

03/11/003 November 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00

View Document

15/02/0015 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

22/11/9922 November 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 03/11/99

View Document

22/11/9922 November 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/11/9918 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/9910 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/9921 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9927 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9924 September 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/992 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/02/9926 February 1999 RETURN MADE UP TO 05/02/99; NO CHANGE OF MEMBERS

View Document

30/10/9830 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/03/986 March 1998 RETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/08/9715 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/975 March 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 COMPANY NAME CHANGED
PRECIS (999) LIMITED
CERTIFICATE ISSUED ON 30/12/96

View Document

25/07/9625 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/05/966 May 1996 NEW DIRECTOR APPOINTED

View Document

31/03/9631 March 1996 RETURN MADE UP TO 27/02/96; CHANGE OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/03/952 March 1995 RETURN MADE UP TO 27/02/95; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/10/9420 October 1994 DIRECTOR RESIGNED

View Document

18/08/9418 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/9429 June 1994 NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 RETURN MADE UP TO 27/02/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

08/07/938 July 1993 REGISTERED OFFICE CHANGED ON 08/07/93 FROM:
LECONFIELD HOUSE
CURZON STREET
LONDON
W1Y 8AS

View Document

05/03/935 March 1993 RETURN MADE UP TO 27/02/93; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/929 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/04/926 April 1992 RETURN MADE UP TO 27/02/92; NO CHANGE OF MEMBERS

View Document

16/02/9216 February 1992 DIRECTOR RESIGNED

View Document

07/01/927 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/07/9110 July 1991 S369(4) SHT NOTICE MEET 17/04/91

View Document

12/04/9112 April 1991 ALTER MEM AND ARTS 13/03/91

View Document

06/03/916 March 1991 RETURN MADE UP TO 27/02/91; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 REGISTERED OFFICE CHANGED ON 25/07/90 FROM:
WATLING HOUSE
35/37 CANNON STREET
LONDON
EC4M 5SD

View Document

25/07/9025 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/07/9025 July 1990 ALTER MEM AND ARTS 09/07/90

View Document

08/06/908 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/03/905 March 1990 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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