GRESHAM INVESTMENT (ESTATES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

04/03/254 March 2025 Micro company accounts made up to 2024-03-31

View Document

14/06/2414 June 2024 Termination of appointment of William Arthur Jury as a director on 2024-05-18

View Document

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

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Director's details changed for Mr William Arthur Jury on 2023-04-11

View Document

30/06/2330 June 2023 Registered office address changed from 6 Rosebery Avenue Epsom Surrey KT17 4LB to 39 the Grange Kings Square Leeds Epsom Surrey ME17 1WL on 2023-06-30

View Document

30/06/2330 June 2023 Registered office address changed from 39 the Grange Kings Square Leeds Epsom Surrey ME17 1WL England to 39 the Grange Kings Square Leeds Epsom Surrey ME17 1WL on 2023-06-30

View Document

30/06/2330 June 2023 Director's details changed for Mr William Arthur Jury on 2023-04-11

View Document

29/06/2329 June 2023 Appointment of Mrs Joan Frances Jury as a director on 2023-06-29

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

27/03/2327 March 2023 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

24/02/2224 February 2022 Micro company accounts made up to 2021-03-31

View Document

17/02/2217 February 2022 Termination of appointment of Sheldon Charles Jury as a director on 2022-02-17

View Document

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

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

29/10/1929 October 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

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

11/09/1811 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/05/167 May 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR JURY / 04/02/2015

View Document

31/03/1531 March 2015 REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 6 ROSEBERY AVENUE EPSOM SURREY KT17 4LB

View Document

17/11/1417 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

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

View Accounts

17/03/1417 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MOONIE

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM LYNWOOD LYNWOOD AVENUE EPSOM SURREY KT17 4LQ ENGLAND

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 42-44 EAST STREET EPSOM SURREY KT17 1HQ

View Document

03/06/133 June 2013 REGISTERED OFFICE CHANGED ON 03/06/2013 FROM LYNWOOD LYNWOOD AVENUE EPSOM SURREY KT17 4LQ ENGLAND

View Document

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

View Accounts

19/03/1319 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM THOMAS MOONIE / 10/04/2010

View Document

12/04/1012 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JURY / 17/03/2008

View Document

07/02/097 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JURY / 17/03/2008

View Document

26/08/0826 August 2008 TERMINATION OF CO/SEC 21/08/2008

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY ALAN DICKINSON

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/04/0714 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 COMPANY NAME CHANGED CRABSHELL DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 20/06/06

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: GRESHAM HOUSE 92-104 EAST STREET EPSOM SURREY KT17 1EB

View Document

14/04/0414 April 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: LYNWOOD LYNWOOD AVENUE EPSOM SURREY KT17 4LQ

View Document

02/05/022 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0230 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0216 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 COMPANY NAME CHANGED DI (LEEDS) VCT LIMITED CERTIFICATE ISSUED ON 09/04/02

View Document

08/01/028 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

29/10/0129 October 2001 COMPANY NAME CHANGED CRESTWILD LIMITED CERTIFICATE ISSUED ON 29/10/01

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 NEW SECRETARY APPOINTED

View Document

19/04/0119 April 2001 SECRETARY RESIGNED

View Document

17/04/0117 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

21/10/9921 October 1999 EXEMPTION FROM APPOINTING AUDITORS 03/10/99

View Document

18/04/9918 April 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

18/04/9918 April 1999 SECRETARY RESIGNED

View Document

18/04/9918 April 1999 NEW SECRETARY APPOINTED

View Document

09/04/989 April 1998 SECRETARY RESIGNED

View Document

09/04/989 April 1998 NEW SECRETARY APPOINTED

View Document

09/04/989 April 1998 REGISTERED OFFICE CHANGED ON 09/04/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

09/04/989 April 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

17/03/9817 March 1998 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