GRESHAM COLLECTIVE LIMITED



Company Documents

DateDescription
08/03/248 March 2024 NewAppointment of Mr Mark Loughborough as a director on 2024-03-05

View Document

08/03/248 March 2024 NewAppointment of Mr Simon Ray Dodd as a director on 2024-03-05

View Document

08/03/248 March 2024 NewAppointment of Mr Michael James Owen as a director on 2024-03-05

View Document

08/03/248 March 2024 NewTermination of appointment of Rupert Lindsay Clark as a director on 2024-03-05

View Document

08/03/248 March 2024 NewTermination of appointment of Holly Dominique Elliott as a director on 2024-03-05

View Document

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

06/02/236 February 2023 Previous accounting period extended from 2022-06-30 to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
06/12/216 December 2021 Appointment of Miss Holly Dominique Elliott as a director on 2021-11-29

View Document

30/11/2130 November 2021 Termination of appointment of Tarquin Owen Williams as a director on 2021-11-29

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

18/07/2118 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

Analyse these accounts
03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

Analyse these accounts
13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE CITYPUB GROUP PLC

View Document

18/04/1918 April 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/07/11

View Document

18/04/1918 April 2019 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/07/10

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM, THE PRIDE OF PADDINGTON 1-3 CRAVEN ROAD, LONDON, W2 3BP

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR RUPERT LINDSAY CLARK

View Document

16/04/1916 April 2019 DIRECTOR APPOINTED MR TARQUIN OWEN WILLIAMS

View Document

16/04/1916 April 2019 CESSATION OF WILLIAM ROBERT NEVILLE CLAYTON AS A PSC

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CLAYTON

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, SECRETARY WILLIAM CLAYTON

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

30/06/1830 June 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

30/06/1730 June 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

15/04/1615 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/07/1527 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

03/12/143 December 2014 COMPANY NAME CHANGED GRESHAM INNS LIMITED CERTIFICATE ISSUED ON 03/12/14

View Document

03/12/143 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/07/1430 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

21/08/1321 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT NEVILLE CLAYTON / 30/06/2013

View Document

30/06/1330 June 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

15/08/1215 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

30/06/1230 June 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

24/08/1124 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

21/10/1021 October 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/06/1030 June 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 Annual return made up to 24 July 2009 with full list of shareholders

View Document

07/10/097 October 2009 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0925 July 2009 REGISTERED OFFICE CHANGED ON 25/07/2009 FROM, 6 BROOK VIEW, 38 VILLAGE ROAD, ENFIELD, MIDDLESEX, EN1 2HE

View Document

25/07/0925 July 2009 REGISTERED OFFICE CHANGED ON 25/07/09 FROM: GISTERED OFFICE CHANGED ON 25/07/2009 FROM, 6 BROOK VIEW, 38 VILLAGE ROAD, ENFIELD, MIDDLESEX, EN1 2HE

View Document

30/06/0930 June 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 DIRECTOR AND SECRETARY APPOINTED WILLIAM ROBERT NEVILLE CLAYTON

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR GERALDINE MARCHANT

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR MARGARET O'CONNOR

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED SECRETARY SHEILA FERRY

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR SHEILA FERRY

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR EDMUND O'CONNOR

View Document

01/06/091 June 2009 DIRECTOR RESIGNED SHEILA FERRY

View Document

01/06/091 June 2009 SECRETARY RESIGNED SHEILA FERRY

View Document



01/06/091 June 2009 DIRECTOR RESIGNED EDMUND O'CONNOR

View Document

01/06/091 June 2009 DIRECTOR RESIGNED GERALDINE MARCHANT

View Document

01/06/091 June 2009 DIRECTOR RESIGNED MARGARET O'CONNOR

View Document

06/05/096 May 2009 GBP IC 1079/45 30/03/09 GBP SR 1034@1=1034

View Document

06/05/096 May 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/08/0822 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

14/09/0714 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 34 GREENCROFT GARDENS, LONDON, NW6 3LU

View Document

15/08/0615 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/04/068 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

12/08/0412 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/08/0321 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/08/0228 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

30/06/0230 June 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

31/08/0131 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

30/06/0130 June 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/09/0019 September 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

18/08/9918 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

19/08/9819 August 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/08/978 August 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

02/10/962 October 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/09/956 September 1995 RETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS

View Document

06/09/956 September 1995 RETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/06/9530 June 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/11/941 November 1994 RETURN MADE UP TO 24/07/94; NO CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

06/05/946 May 1994 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/06

View Document

14/04/9414 April 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

07/09/937 September 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

31/12/9231 December 1992 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/08/9219 August 1992 RETURN MADE UP TO 24/07/92; FULL LIST OF MEMBERS

View Document

27/06/9227 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9131 December 1991 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/07/9126 July 1991 RETURN MADE UP TO 24/07/91; NO CHANGE OF MEMBERS

View Document

31/12/9031 December 1990 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/09/9019 September 1990 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 RETURN MADE UP TO 17/12/89; FULL LIST OF MEMBERS

View Document

31/12/8931 December 1989 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/05/8915 May 1989 RETURN MADE UP TO 17/09/88; FULL LIST OF MEMBERS

View Document

31/12/8831 December 1988 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/12/8731 December 1987 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/07/8727 July 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/10/8615 October 1986 RETURN MADE UP TO 22/09/86; FULL LIST OF MEMBERS

View Document

31/12/8531 December 1985 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

22/07/8022 July 1980 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