GRESHAM LAND AND ESTATES (CONSTRUCTION) LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewNotice of move from Administration to Dissolution

View Document

18/03/2518 March 2025 Administrator's progress report

View Document

27/04/2427 April 2024 Notice of extension of period of Administration

View Document

27/03/2427 March 2024 Administrator's progress report

View Document

31/12/2331 December 2023 Result of meeting of creditors

View Document

10/10/2310 October 2023 Notice of deemed approval of proposals

View Document

04/10/234 October 2023 Registered office address changed from 46-54 High Street Ingatestone Essex CM4 9DW to Ground Floor Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2023-10-04

View Document

23/09/2323 September 2023 Statement of administrator's proposal

View Document

12/09/2312 September 2023 Appointment of an administrator

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-22 with updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-22 with updates

View Document

22/04/2122 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SMALL / 06/04/2020

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE MARY SMALL / 06/04/2020

View Document

06/04/206 April 2020 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE MARY SMALL / 06/04/2020

View Document

17/12/1917 December 2019 DISS40 (DISS40(SOAD))

View Document

16/12/1916 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

12/03/1912 March 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/11/186 November 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/08/1730 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

07/09/167 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038114400001

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

02/08/162 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 DISS40 (DISS40(SOAD))

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/08/156 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

30/07/1430 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/08/1214 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/08/119 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/09/1013 September 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM TAYLOR VINEY & MARLOW 46-54 HIGH STREET INGATESTONE ESSEX CM4 9DW

View Document

28/11/0928 November 2009 DISS40 (DISS40(SOAD))

View Document

27/11/0927 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/11/0926 November 2009 Annual return made up to 22 July 2009 with full list of shareholders

View Document

17/11/0917 November 2009 FIRST GAZETTE

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/10/089 October 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/059 May 2005 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0512 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/09/042 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

02/06/042 June 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 140000 INT DIV SHA SALE 10/03/04

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

20/08/0320 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

06/09/026 September 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

13/12/0013 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0015 September 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/10/00

View Document

24/02/0024 February 2000 REGISTERED OFFICE CHANGED ON 24/02/00 FROM: CLIVE HOUSE 12/18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/9929 July 1999 SECRETARY RESIGNED

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

29/07/9929 July 1999 REGISTERED OFFICE CHANGED ON 29/07/99 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

22/07/9922 July 1999 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