GRESHAM BLAKE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

29/10/2429 October 2024 Previous accounting period shortened from 2024-01-29 to 2024-01-28

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-09-13 with updates

View Document

24/10/2424 October 2024 Notification of Gresham James Blake as a person with significant control on 2024-10-24

View Document

24/10/2424 October 2024 Change of details for Mr Falguni Dwarkadas Blake as a person with significant control on 2024-10-24

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

24/10/2324 October 2023 Previous accounting period shortened from 2023-01-30 to 2023-01-29

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-13 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Previous accounting period shortened from 2022-01-31 to 2022-01-30

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-09-13 with updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-01-31

View Document

27/10/2127 October 2021 Termination of appointment of Stefan Paul Holland as a director on 2021-10-08

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-13 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES

View Document

04/06/204 June 2020 NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT

View Document

05/03/205 March 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 20/11/2019

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

23/10/1923 October 2019 INSOLVENCY:RESIGNATION/APPOINTMENT OF SUPERVISOR

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR STEFAN PAUL HOLLAND

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLLAND

View Document

04/04/194 April 2019 PREVEXT FROM 31/08/2018 TO 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 20/11/2018

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 20/11/2017

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

26/01/1726 January 2017 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/01/1625 January 2016 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2015

View Document

04/11/154 November 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/12/146 December 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

23/10/1423 October 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HOLLAND / 14/03/2014

View Document

08/02/148 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 045129890004

View Document

30/01/1430 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HOLLAND / 16/08/2013

View Document

24/10/1324 October 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MR MICHAEL JOHN HOLLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/08/1331 August 2013 DISS40 (DISS40(SOAD))

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

09/08/139 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/07/1315 July 2013 28/06/13 STATEMENT OF CAPITAL GBP 143

View Document

11/10/1211 October 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

06/09/126 September 2012 24/01/12 STATEMENT OF CAPITAL GBP 112

View Document

06/09/126 September 2012 29/03/12 STATEMENT OF CAPITAL GBP 124

View Document

05/09/125 September 2012 DISS40 (DISS40(SOAD))

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/08/1228 August 2012 FIRST GAZETTE

View Document

19/11/1119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / FALGUNI DWARKADAS BLAKE / 16/08/2011

View Document

12/10/1112 October 2011 REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 12-16 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA

View Document

12/10/1112 October 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRESHAM JAMES BLAKE / 16/08/2011

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/11/1015 November 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/11/099 November 2009 Annual return made up to 16 August 2009 with full list of shareholders

View Document

17/08/0917 August 2009 REGISTERED OFFICE CHANGED ON 17/08/2009 FROM CORNELIUS HOUSE 178-180 CHURCH ROAD, HOVE EAST SUSSEX BN3 2DJ

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/09/0817 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/09/084 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/12/0430 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0430 November 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 S366A DISP HOLDING AGM 23/08/02

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 SECRETARY RESIGNED

View Document

15/10/0215 October 2002 S386 DISP APP AUDS 23/08/02

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0216 August 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


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