GREGORY ADAM FINANCIAL MANAGEMENT LTD

Company Documents

DateDescription
06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

06/07/216 July 2021 First Gazette notice for voluntary strike-off

View Document

25/06/2125 June 2021 Application to strike the company off the register

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021

View Document

21/06/2121 June 2021 Statement of capital on 2021-06-21

View Document

21/06/2121 June 2021

View Document

21/06/2121 June 2021 Resolutions

View Document

19/05/2019 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

03/05/203 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

09/04/209 April 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/04/209 April 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/04/209 April 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/04/209 April 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/04/202 April 2020 14/02/20 STATEMENT OF CAPITAL GBP 10000

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 16 MIDDLE BRIDGE BUSINESS PARK PORTIS FIELDS BRISTOL ROAD PORTISHEAD BRISTOL BS20 6PN

View Document

23/02/2023 February 2020 DIRECTOR APPOINTED NIGEL GEOFFREY STOCKTON

View Document

21/02/2021 February 2020 CESSATION OF PHILIP MARK SHRIMPTON AS A PSC

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, SECRETARY MARK IRELAND

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR MARK IRELAND

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICIA BLOODWORTH

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP SHRIMPTON

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY STRAWBRIDGE

View Document

21/02/2021 February 2020 CESSATION OF MARK ROGER IRELAND AS A PSC

View Document

21/02/2021 February 2020 CESSATION OF TIMOTHY JOHN STRAWBRIDGE AS A PSC

View Document

21/02/2021 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CPL BIDCO LIMITED

View Document

11/06/1911 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MRS PATRICIA JANE BLOODWORTH

View Document

17/07/1817 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

09/08/179 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN STRAWBRIDGE / 05/07/2017

View Document

05/07/175 July 2017 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN STRAWBRIDGE / 05/07/2017

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/08/1611 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/04/1530 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARK SHRIMPTON / 01/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/06/1317 June 2013 ADOPT ARTICLES 04/06/2013

View Document

07/06/137 June 2013 04/06/13 STATEMENT OF CAPITAL GBP 12100

View Document

30/04/1330 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROGER IRELAND / 29/04/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MARK SHRIMPTON / 29/04/2010

View Document

11/05/1011 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/05/091 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK IRELAND / 23/01/2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/04/081 April 2008 ADOPT MEM AND ARTS 25/03/2008

View Document

01/04/081 April 2008 GBP NC 100/20000 25/03/2008

View Document

01/04/081 April 2008 NC INC ALREADY ADJUSTED 25/03/08

View Document

01/04/081 April 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/02/0811 February 2008 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 155 WHITELADIES ROAD CLIFTON BRISTOL BS8 2RF

View Document

01/06/071 June 2007 RETURN MADE UP TO 29/04/07; NO CHANGE OF MEMBERS

View Document

08/12/068 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 NEW SECRETARY APPOINTED

View Document

03/05/053 May 2005 SECRETARY RESIGNED

View Document

07/12/047 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 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