GRESHAM UK HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

18/06/2418 June 2024 Full accounts made up to 2023-10-31

View Document

10/05/2410 May 2024 Registration of charge 052487280005, created on 2024-05-09

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

25/04/2325 April 2023 Full accounts made up to 2022-10-31

View Document

13/11/2213 November 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

18/05/2218 May 2022 Full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

03/06/203 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 052487280004

View Document

07/04/207 April 2020 CURREXT FROM 30/04/2020 TO 31/10/2020

View Document

20/01/2020 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052487280003

View Document

05/12/185 December 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

21/08/1621 August 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAINES

View Document

09/12/159 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

04/12/154 December 2015 11/11/15 STATEMENT OF CAPITAL GBP 221743

View Document

04/12/154 December 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/11/1523 November 2015 11/11/15 STATEMENT OF CAPITAL GBP 249461.00

View Document

16/10/1516 October 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

07/10/157 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

01/09/141 September 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

08/07/148 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 052487280002

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEWART MARSHALL

View Document

12/05/1412 May 2014 DIRECTOR APPOINTED RICHARD ROEBUCK

View Document

03/03/143 March 2014 26/02/14 STATEMENT OF CAPITAL GBP 297967

View Document

09/10/139 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

06/09/136 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

24/12/1224 December 2012 VARYING SHARE RIGHTS AND NAMES

View Document

25/10/1225 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

31/01/1231 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

31/01/1231 January 2012 31/01/12 STATEMENT OF CAPITAL GBP 457345

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN GREENWOOD

View Document

11/01/1211 January 2012 21/12/11 STATEMENT OF CAPITAL GBP 485063

View Document

11/01/1211 January 2012 THAT THE TERMS OF AN AGREEMENT BETWEEN THE COMPANY AND STEPHEN FRANK GREENWOOD 21/12/2011

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ROBERT TURLEY / 01/10/2011

View Document

31/10/1131 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID ROEBUCK / 01/10/2011

View Document

19/10/1119 October 2011 SECRETARY'S CHANGE OF PARTICULARS / CRAIG ROBERT TURLEY / 01/10/2011

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEWART MARSHALL / 01/10/2011

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GORDON BAINES / 01/10/2011

View Document

19/10/1119 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FRANK GREENWOOD / 01/10/2011

View Document

19/09/1119 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED CRAIG ROBERT TURLEY

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT TURLEY

View Document

28/10/1028 October 2010 SECRETARY APPOINTED CRAIG ROBERT TURLEY

View Document

28/10/1028 October 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT TURLEY

View Document

05/10/105 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

25/08/1025 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

31/10/0931 October 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

31/10/0931 October 2009 SAIL ADDRESS CREATED

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID ROEBUCK / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TURLEY / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEWART MARSHALL / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GORDON BAINES / 30/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FRANK GREENWOOD / 30/10/2009

View Document

05/10/095 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

30/12/0830 December 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 NC INC ALREADY ADJUSTED 21/08/08

View Document

01/09/081 September 2008 ARTICLES OF ASSOCIATION

View Document

01/09/081 September 2008 GBP NC 1000/540000 28/08/2008

View Document

01/09/081 September 2008 DIRECTOR APPOINTED STEWART MARSHALL

View Document

01/09/081 September 2008 DIRECTOR APPOINTED ANTHONY GORDON BAINES

View Document

01/09/081 September 2008 DIRECTOR APPOINTED STEPHEN FRANK GREENWOOD

View Document

29/08/0829 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/08/081 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED JULIAN DAVID ROEBUCK

View Document

10/07/0810 July 2008 COMPANY NAME CHANGED GRESHAM FURNITURE CONTRACTS LIMITED CERTIFICATE ISSUED ON 11/07/08

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS SMITH

View Document

29/11/0729 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

12/01/0612 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM: CHARTER HOUSE 166 GARSTANG ROAD FULWOOD PRESTON LANCASHIRE PR2 8NB

View Document

22/11/0422 November 2004 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/04/05

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 SECRETARY RESIGNED

View Document

04/10/044 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information