GRESHAM DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/11/246 November 2024 Final Gazette dissolved following liquidation

View Document

06/11/246 November 2024 Final Gazette dissolved following liquidation

View Document

06/08/246 August 2024 Return of final meeting in a members' voluntary winding up

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Registered office address changed from Wessenden Thornley Drive Teignmouth Devon TQ14 9JH England to F a Simms & Partners Limited, Alma Park Woodway Lane Claybrooke Parva Leicestershire LE17 5FB on 2024-01-24

View Document

24/01/2424 January 2024 Declaration of solvency

View Document

24/01/2424 January 2024 Resolutions

View Document

24/01/2424 January 2024 Appointment of a voluntary liquidator

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

23/10/2323 October 2023 Cessation of Jane Taylor Balcombe as a person with significant control on 2023-06-25

View Document

23/10/2323 October 2023 Notification of Robert Miller as a person with significant control on 2023-06-25

View Document

23/10/2323 October 2023 Notification of Christopher Lovegrove as a person with significant control on 2023-06-25

View Document

06/07/236 July 2023 Change of details for Mrs Jane Taylor Balcombe as a person with significant control on 2023-06-25

View Document

05/07/235 July 2023 Termination of appointment of Jane Taylor Balcombe as a secretary on 2023-06-25

View Document

05/07/235 July 2023 Termination of appointment of Jane Taylor Balcombe as a director on 2023-06-25

View Document

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

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

25/10/2225 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

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

View Accounts

20/11/2020 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, NO UPDATES

View Document

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

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS SCHOLES / 12/04/2018

View Document

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS SCHOLES / 12/04/2018

View Document

20/04/1820 April 2018 REGISTERED OFFICE CHANGED ON 20/04/2018 FROM 47 GOLDCROFT ROAD WEYMOUTH DORSET DT4 0EA ENGLAND

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS SCHOLES / 25/10/2017

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 55 PARK LANE CARSHALTON SM5 3EE ENGLAND

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

10/08/1710 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM ATRIA ASSOCIATES AIRPORT HOUSE PURLEY WAY CROYDON SURREY CR0 0XZ

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL NICHOLAS SCHOLES / 08/03/2017

View Document

28/10/1628 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

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

View Accounts

06/11/156 November 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

21/08/1521 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

19/12/1419 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

20/10/1420 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

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

View Accounts

11/10/1311 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/10/1215 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

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

View Document

28/10/1128 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

15/09/1115 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NICHOLAS SCHOLES / 15/09/2011

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM ATRIA ASSOCIATES 123 WESTMEAD ROAD SUTTON SURREY SM1 4JH

View Document

18/11/1018 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/10/0927 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANE BALCOMBE / 16/12/2008

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 1 CHEAM ROAD EWELL VILLAGE SURREY KT17 1SP

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/051 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/10/0419 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/01/0427 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/11/012 November 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/10/9721 October 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 RETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS

View Document

19/09/9519 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

25/10/9425 October 1994 RETURN MADE UP TO 09/10/94; NO CHANGE OF MEMBERS

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 09/10/93; NO CHANGE OF MEMBERS

View Document

24/05/9324 May 1993 £ IC 1100/100 16/04/93 £ SR 1000@1=1000

View Document

18/04/9318 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/9318 April 1993 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 30/03/93

View Document

18/04/9318 April 1993 ALTER MEM AND ARTS 30/03/93

View Document

03/02/933 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/11/9220 November 1992 RETURN MADE UP TO 09/10/92; FULL LIST OF MEMBERS

View Document

26/06/9226 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/05/9219 May 1992 RETURN MADE UP TO 09/10/91; CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 S386 DISP APP AUDS 06/03/91

View Document

26/03/9126 March 1991 S366A DISP HOLDING AGM 06/03/91

View Document

26/03/9126 March 1991 S252 DISP LAYING ACC 06/03/91

View Document

21/03/9121 March 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9121 March 1991 REGISTERED OFFICE CHANGED ON 21/03/91 FROM: 5 MANOR WAY OLD WOKING SURREY GU22 9JX

View Document

24/01/9124 January 1991 COMPANY NAME CHANGED GRESHAM ENGINEERING COMPANY LIMI TED CERTIFICATE ISSUED ON 25/01/91

View Document

08/11/908 November 1990 RETURN MADE UP TO 09/10/90; NO CHANGE OF MEMBERS

View Document

08/11/908 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

26/05/9026 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/9012 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

12/04/9012 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

13/10/8813 October 1988 RETURN MADE UP TO 14/09/88; FULL LIST OF MEMBERS

View Document

16/02/8816 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/871 November 1987 RETURN MADE UP TO 01/07/87; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

02/02/872 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

02/02/872 February 1987 RETURN MADE UP TO 21/10/86; FULL LIST OF MEMBERS

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