THE GRESLEY SOCIETY TRUST

Company Documents

DateDescription
18/08/2518 August 2025 NewAppointment of Mr Michael John Waterhouse as a director on 2025-04-22

View Document

17/08/2517 August 2025 NewTermination of appointment of Michael Ashton Clement Foreman as a director on 2024-11-30

View Document

17/08/2517 August 2025 NewTermination of appointment of Peter Robin Devonald Beynon as a director on 2025-06-25

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/10/2413 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

03/07/243 July 2024 Appointment of Mr Mark Colin Allatt as a director on 2024-03-09

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

17/09/2317 September 2023 Termination of appointment of Graeme Bunker as a director on 2023-04-01

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

22/08/1722 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 ADOPT ARTICLES 25/02/2014

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RON VALE / 18/01/2017

View Document

03/01/173 January 2017 SECRETARY APPOINTED MR CHRISTOPHER STJOHN, ERIC CLARK

View Document

02/01/172 January 2017 DIRECTOR APPOINTED MR RON VALE

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

05/10/165 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/08/165 August 2016 DIRECTOR APPOINTED MR PAUL MICHAEL BUSH

View Document

04/01/164 January 2016 DIRECTOR APPOINTED MR CHRISTOPHER, STJOHN, ERIC CLARK

View Document

28/10/1528 October 2015 SAIL ADDRESS CHANGED FROM: 105 LOW STREET CARLTON GOOLE NORTH HUMBERSIDE DN14 9PJ ENGLAND

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, SECRETARY TRACEY PARKINSON

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR TRACEY PARKINSON

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARTIN BENHAM / 09/10/2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME BUNKER / 10/06/2015

View Document

28/10/1528 October 2015 01/10/15 NO MEMBER LIST

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/08/1518 August 2015 REGISTERED OFFICE CHANGED ON 18/08/2015 FROM, C/O C/O LEDGERS ACCOUNTANCY SOLUTIONS LTD, 26 HODWELL, ASHWELL, HERTFORDSHIRE, SG7 5QQ

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR DENNIS BUTLER

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW DOW

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL DANT

View Document

27/10/1427 October 2014 01/10/14 NO MEMBER LIST

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR PHILIP MARTIN BENHAM

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR PETER ROBIN DEVONALD BEYNON

View Document

19/10/1419 October 2014 APPOINTMENT TERMINATED, DIRECTOR PETER RODGERS

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/05/1427 May 2014 DIRECTOR APPOINTED DR. PETER JOHN RODGERS

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR PETER RODGERS

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR GRAEME BUNKER

View Document

08/01/148 January 2014 DIRECTOR APPOINTED DR. PETER JOHN RODGERS

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCNAUGHTON

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/10/1314 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD MCINTOSH / 14/10/2013

View Document

14/10/1314 October 2013 01/10/13 NO MEMBER LIST

View Document

15/11/1215 November 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

15/11/1215 November 2012 SAIL ADDRESS CHANGED FROM: 96 GREENFIELD DRIVE EAGLESCLIFFE STOCKTON ON TEES TS16 0HN ENGLAND

View Document

15/11/1215 November 2012 01/10/12 NO MEMBER LIST

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL HARWOOD DANT / 10/11/2012

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, SECRETARY JOHN NETTLETON

View Document

13/03/1213 March 2012 SECRETARY APPOINTED MISS TRACEY LOUISE PARKINSON

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD MCINTOSH / 13/03/2012

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM CRAWLEY

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT ADAMSON

View Document

20/10/1120 October 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GOSLIN

View Document

20/10/1120 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD MCINTOSH / 19/10/2011

View Document

20/10/1120 October 2011 01/10/11 NO MEMBER LIST

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR IAN COLLINS

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GOSLIN

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MISS TRACEY LOUISE PARKINSON

View Document

26/07/1126 July 2011 DIRECTOR APPOINTED MR DENNIS CHARLES BUTLER

View Document

20/10/1020 October 2010 01/10/10 NO MEMBER LIST

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD MCINTOSH / 18/10/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ADAMSON / 18/10/2010

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MR ROBERT ADAMSON

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ASCOUGH

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM, 22 THURLEY CLOSE, SOUTHOE, ST. NEOTS, CAMBRIDGESHIRE, PE19 5YH

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD MCINTOSH / 05/12/2009

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/11/0916 November 2009 01/10/09 NO MEMBER LIST

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DOROTHY MCNAUGHTON / 23/10/2009

View Document

24/10/0924 October 2009 DIRECTOR APPOINTED MR DAVID RICHARD MCINTOSH

View Document

24/10/0924 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ASHTON CLEMENT FOREMAN / 23/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN STUART MACCABE / 23/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WALTER GOSLIN / 23/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD GEORGE DOW / 23/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER HARTLEY NETTLETON / 23/10/2009

View Document

24/10/0924 October 2009 SAIL ADDRESS CREATED

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE ASCOUGH / 23/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN GRESLEY COLLINS / 23/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HARWOOD DANT / 23/10/2009

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM CORNELIUS CRAWLEY / 23/10/2009

View Document

16/01/0916 January 2009 ANNUAL RETURN MADE UP TO 01/10/08

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER RODGERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 ANNUAL RETURN MADE UP TO 01/10/07

View Document

15/12/0615 December 2006 ANNUAL RETURN MADE UP TO 01/10/06

View Document

15/12/0615 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0630 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: MICHAEL CUTLER & CO, 5 LOWFIELD LANE, HODDESDON, HERTFORDSHIRE EN11 8PD

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 ANNUAL RETURN MADE UP TO 01/10/05

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: PENDOGGETT FARM, PENDOGGETT, ST. KEW, BODMIN, CORNWALL PL30 3HH

View Document

09/11/049 November 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 ANNUAL RETURN MADE UP TO 01/10/04

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

14/07/0414 July 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/10/0321 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/10/0321 October 2003 ANNUAL RETURN MADE UP TO 01/10/03

View Document

06/12/026 December 2002 ANNUAL RETURN MADE UP TO 01/10/02

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 SECRETARY RESIGNED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 ANNUAL RETURN MADE UP TO 01/10/01

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED

View Document

07/11/007 November 2000 SECRETARY RESIGNED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

11/10/0011 October 2000 SECRETARY RESIGNED

View Document

11/10/0011 October 2000 ANNUAL RETURN MADE UP TO 01/10/00

View Document

18/09/0018 September 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

01/10/991 October 1999 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