GRESHAM PARK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Registration of charge 103756540003, created on 2025-05-08

View Document

04/03/254 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 Compulsory strike-off action has been discontinued

View Document

03/03/253 March 2025 Total exemption full accounts made up to 2023-10-31

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

29/08/2429 August 2024 Director's details changed for Mr Jordan Hercz Rosenhaus on 2024-08-29

View Document

29/08/2429 August 2024 Director's details changed for Mr Jordan Hercz Rosenhaus on 2024-08-29

View Document

16/07/2416 July 2024 Confirmation statement made on 2023-09-14 with no updates

View Document

03/06/243 June 2024 Director's details changed for Mr Jordan Hercz Rosenhaus on 2024-05-08

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/10/239 October 2023 Registration of charge 103756540002, created on 2023-10-04

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

27/03/2327 March 2023 Registered office address changed from 14 Great James Street Bloomsbury London WC1N 3DP United Kingdom to Apt 6 10 Whitehall Place London SW1A 2BD on 2023-03-27

View Document

27/03/2327 March 2023 Director's details changed for Mr Jordan Hercz Rosenhaus on 2023-03-17

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

15/12/2115 December 2021 Termination of appointment of Robert James Luck as a secretary on 2021-11-26

View Document

15/12/2115 December 2021 Appointment of Mr Jordan Hercz Rosenhaus as a director on 2021-11-26

View Document

15/12/2115 December 2021 Termination of appointment of Robert James Luck as a director on 2021-11-26

View Document

03/11/213 November 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

21/12/2021 December 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

21/01/2021 January 2020 DISS40 (DISS40(SOAD))

View Document

20/01/2020 January 2020 31/10/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

31/07/1931 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

22/02/1922 February 2019 PREVEXT FROM 30/09/2018 TO 31/10/2018

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/09/1824 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JAMES LUCK / 17/07/2018

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES LUCK / 17/07/2018

View Document

10/09/1810 September 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 REGISTERED OFFICE CHANGED ON 03/08/2018 FROM PO BOX WC1H 0LL 14 GREAT JAMES STREET BLOOMSBURY LONDON WC1N 3DP UNITED KINGDOM

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES LUCK / 17/07/2018

View Document

03/08/183 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JAMES LUCK / 17/07/2018

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES LUCK / 17/07/2018

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KRISHAN KIRITKANT PATTNI / 17/07/2018

View Document

02/08/182 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT JAMES LUCK / 17/07/2018

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM PO BOX WC1N 3DP 14 GREAT JAMES STREET CORAM STREET LONDON WC1N 3DP UNITED KINGDOM

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSTERLEY ESTATES LIMITED

View Document

17/07/1817 July 2018 CESSATION OF JONATHAN STAGNETTO AS A PSC

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM THE COURTYARD 19 HIGH STREET PERSHORE WORCESTERSHIRE WR10 1AA UNITED KINGDOM

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103756540001

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, SECRETARY KATE MILNE

View Document

05/01/175 January 2017 SECRETARY APPOINTED MR ROBERT JAMES LUCK

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR KRISHAN KIRITKANT PATTNI

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MR ROBERT JAMES LUCK

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM SUITE 48 88-90 HATTON GARDEN LONDON EC1N 8PN UNITED KINGDOM

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR DON DISSANAYAKE

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR DON HERMAKEERTHI DISSANAYAKE

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN STAGNETTO

View Document

14/09/1614 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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