ST GRESHAM LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewCancellation of shares. Statement of capital on 2025-06-10

View Document

29/07/2529 July 2025 NewPurchase of own shares.

View Document

29/07/2529 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

31/03/2531 March 2025 Group of companies' accounts made up to 2024-06-30

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

04/04/244 April 2024 Group of companies' accounts made up to 2023-06-30

View Document

05/01/245 January 2024 Statement of capital following an allotment of shares on 2024-01-02

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

13/03/2313 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

06/04/226 April 2022 Group of companies' accounts made up to 2021-06-30

View Document

01/02/221 February 2022 Registration of charge 044869580012, created on 2022-01-28

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

07/07/217 July 2021 Group of companies' accounts made up to 2020-06-30

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

09/07/209 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

03/06/193 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044869580006

View Document

27/03/1927 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

05/07/185 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044869580011

View Document

05/07/185 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044869580010

View Document

13/06/1813 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044869580009

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044869580008

View Document

27/03/1827 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

08/01/188 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

15/12/1715 December 2017 28/11/17 STATEMENT OF CAPITAL GBP 1142.03

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

05/07/175 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

05/07/175 July 2017 06/06/17 STATEMENT OF CAPITAL GBP 1145.48

View Document

23/03/1723 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 12/04/16 STATEMENT OF CAPITAL GBP 1217.16

View Document

05/07/165 July 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044869580007

View Document

21/01/1621 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044869580006

View Document

11/01/1611 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

02/10/152 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044869580005

View Document

27/08/1527 August 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

27/08/1527 August 2015 ALTER ARTICLES 17/06/2015

View Document

27/08/1527 August 2015 ARTICLES OF ASSOCIATION

View Document

07/08/157 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044869580004

View Document

13/03/1513 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

03/03/153 March 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/03/153 March 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

03/03/153 March 2015 10/02/15 STATEMENT OF CAPITAL GBP 1239.58

View Document

22/10/1422 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044869580003

View Document

24/07/1424 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

14/05/1414 May 2014 14/05/14 STATEMENT OF CAPITAL GBP 1426.19

View Document

14/05/1414 May 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/02/1428 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

19/07/1319 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

03/12/123 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

10/08/1210 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

22/06/1222 June 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/05/1216 May 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1211 May 2012 11/05/12 STATEMENT OF CAPITAL GBP 1449.82

View Document

07/04/127 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/02/1213 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

03/11/113 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1131 October 2011 31/10/11 STATEMENT OF CAPITAL GBP 1476.84

View Document

19/09/1119 September 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/08/1111 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

24/03/1124 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

17/08/1017 August 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

17/08/1017 August 2010 17/08/10 STATEMENT OF CAPITAL GBP 1492.82

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUCK / 16/07/2010

View Document

04/08/104 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / REX CRAVEN / 16/07/2010

View Document

03/08/103 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID ERRINGTON / 16/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERRINGTON / 16/07/2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL PRICE / 16/07/2010

View Document

05/03/105 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

27/07/0927 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HUCK / 08/01/2008

View Document

20/06/0820 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/02/0821 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

05/11/075 November 2007 £ IC 1240/1213 25/09/07 £ SR [email protected]=27

View Document

08/10/078 October 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/08/0716 August 2007 RETURN MADE UP TO 16/07/07; CHANGE OF MEMBERS

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 SECRETARY RESIGNED

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

25/07/0525 July 2005 RETURN MADE UP TO 16/07/05; CHANGE OF MEMBERS

View Document

02/03/052 March 2005 SHARES AGREEMENT OTC

View Document

02/03/052 March 2005 SHARES AGREEMENT OTC

View Document

09/02/059 February 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/02/059 February 2005 STAT DECS/GUARANTEES 31/01/05

View Document

09/02/059 February 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/12/0430 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

08/12/048 December 2004 £ IC 1106/1046 04/11/04 £ SR [email protected]=60

View Document

12/11/0412 November 2004 PURCHASE AGREEMENT 04/11/04

View Document

20/10/0420 October 2004 £ IC 1181/1106 23/09/04 £ SR [email protected]=75

View Document

20/10/0420 October 2004 £ IC 1239/1181 23/09/04 £ SR [email protected]=58

View Document

22/07/0422 July 2004 RETURN MADE UP TO 16/07/04; CHANGE OF MEMBERS

View Document

19/03/0419 March 2004 £ IC 1546/1386 05/03/04 £ SR [email protected]=160

View Document

19/03/0419 March 2004 £ IC 1386/1239 05/03/04 £ SR [email protected]=147

View Document

13/03/0413 March 2004 DIVESTMENT AGREEMENT 05/03/04

View Document

13/03/0413 March 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/03/0413 March 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

13/03/0413 March 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

07/08/037 August 2003 SHARES AGREEMENT OTC

View Document

07/08/037 August 2003 £ NC 100/10000 27/03/03

View Document

07/08/037 August 2003 £ IC 1736/1546 26/06/03 £ SR [email protected]=190

View Document

07/08/037 August 2003 NC INC ALREADY ADJUSTED 27/03/03

View Document

03/07/033 July 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 REGISTERED OFFICE CHANGED ON 18/04/03 FROM: RICHMOND POINT 43 RICHMOND HILL BOURNEMOUTH DORSET BH2 6LR

View Document

18/04/0318 April 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0318 April 2003 NEW SECRETARY APPOINTED

View Document

18/04/0318 April 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

18/04/0318 April 2003 SECRETARY RESIGNED

View Document

08/04/038 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/037 March 2003 COMPANY NAME CHANGED STEELRAY NO.187 LIMITED CERTIFICATE ISSUED ON 07/03/03

View Document

16/07/0216 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • QUICKGUEST LIMITED


  • 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