GRESFORD ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

13/02/2513 February 2025 Satisfaction of charge 059667090001 in full

View Document

13/02/2513 February 2025 Satisfaction of charge 059667090002 in full

View Document

02/12/242 December 2024 Director's details changed for Phoebe Gresford on 2024-12-02

View Document

02/12/242 December 2024 Director's details changed for Mr Thomas Guy Gresford on 2024-12-02

View Document

02/12/242 December 2024 Change of details for Mr Thomas Guy Gresford as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Registered office address changed from C/O James Cowper Kreston 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2024-12-02

View Document

03/11/243 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/10/241 October 2024 Registration of charge 059667090003, created on 2024-09-30

View Document

25/07/2425 July 2024 Change of details for Mr Thomas Guy Gresford as a person with significant control on 2024-07-06

View Document

25/07/2425 July 2024 Director's details changed for Mr Thomas Guy Gresford on 2024-07-06

View Document

25/07/2425 July 2024 Director's details changed for Phoebe Gresford on 2024-07-06

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-15 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GUY GRESFORD / 30/03/2019

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

15/04/2015 April 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS GUY GRESFORD / 30/03/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS GUY GRESFORD / 29/03/2019

View Document

16/04/1916 April 2019 CESSATION OF PHOEBE GRESFORD AS A PSC

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GUY GRESFORD / 01/02/2019

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM 9 WIMPOLE STREET LONDON W1G 9SG

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, SECRETARY AURIA@WIMPOLE STREET LTD

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / PHOEBE GRESFORD / 29/01/2019

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS GUY GRESFORD / 29/01/2019

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GUY GRESFORD / 11/01/2019

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHOEBE GRESFORD / 11/01/2019

View Document

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES

View Document

03/10/173 October 2017 APPOINTMENT TERMINATED, SECRETARY AURIA SECRETARIES LIMITED

View Document

03/10/173 October 2017 CORPORATE SECRETARY APPOINTED AURIA@WIMPOLE STREET LTD

View Document

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

View Accounts

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

17/02/1617 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059667090002

View Document

18/01/1618 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059667090001

View Document

23/11/1523 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

01/11/141 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHOEBE GRESFORD / 01/10/2014

View Document

01/11/141 November 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

01/11/141 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS GUY GRESFORD / 01/10/2014

View Document

08/09/148 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/11/1325 November 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/11/1319 November 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 9 WIMPOLE STREET LONDON W1G 9SR UNITED KINGDOM

View Document

18/07/1218 July 2012 REGISTERED OFFICE CHANGED ON 18/07/2012 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA

View Document

18/05/1218 May 2012 CORPORATE SECRETARY APPOINTED AURIA SECRETARIES LIMITED

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY LEE ASSOCIATES (SECRETARIES) LTD

View Document

03/01/123 January 2012 Annual return made up to 13 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

07/07/117 July 2011 CORPORATE SECRETARY APPOINTED LEE ASSOCIATES (SECRETARIES) LTD

View Document

02/03/112 March 2011 DIRECTOR APPOINTED PHOEBE GRESFORD

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, SECRETARY ASTRID FORSTER

View Document

28/10/1028 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/10/0928 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GRESFORD / 12/08/2008

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM THE PINES BOARS HEAD CROWBOROUGH EAST SUSSEX TN6 3HD

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 SECRETARY APPOINTED MISS ASTRID SANDRA CLARE FORSTER

View Document

16/06/0816 June 2008 APPOINTMENT TERMINATED SECRETARY JAYNE GOOD

View Document

15/01/0815 January 2008 RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/03/08

View Document

22/01/0722 January 2007 COMPANY NAME CHANGED FIRST-STOP DREAM LIMITED CERTIFICATE ISSUED ON 22/01/07

View Document

13/10/0613 October 2006 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