GRESHAM WAY (FREEHOLD) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/06/2416 June 2024 Confirmation statement made on 2024-06-07 with updates

View Document

16/01/2416 January 2024 Appointment of Mr Kosser Khwaja as a director on 2024-01-10

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-06-30

View Document

20/11/2320 November 2023 Termination of appointment of Mark William Watson as a director on 2023-11-16

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

14/01/2214 January 2022 Statement of capital following an allotment of shares on 2021-12-16

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-06-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

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

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

08/03/218 March 2021 APPOINTMENT TERMINATED, DIRECTOR EMMA NEAVE

View Document

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

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

09/03/209 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MS EMMA NEAVE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE WORLLEDGE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

18/06/1818 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE TERESA WORLLEDGE / 18/06/2018

View Document

10/11/1710 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

07/06/177 June 2017 CORPORATE SECRETARY APPOINTED GRAHAM BARTHOLOMEW LIMITED

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 84 COOMBE ROAD NEW MALDEN SURREY KT3 4QS

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, SECRETARY GRACE MILLER & CO LIMITED

View Document

15/11/1615 November 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

07/07/167 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

28/11/1528 November 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

08/07/158 July 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

23/12/1423 December 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW CULLENS

View Document

14/11/1414 November 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

11/07/1411 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ALEXANDER CULLENS / 12/03/2014

View Document

18/11/1318 November 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

05/07/135 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

28/05/1328 May 2013 09/04/13 STATEMENT OF CAPITAL GBP 2040

View Document

20/12/1220 December 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

21/11/1221 November 2012 16/10/12 STATEMENT OF CAPITAL GBP 1720

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MRS ANNE TERESA WORLLEDGE

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MATTHEW ALEXANDER CULLENS

View Document

22/10/1222 October 2012 ADOPT ARTICLES 16/10/2012

View Document

20/09/1220 September 2012 CORPORATE SECRETARY APPOINTED GRACE MILLER & CO LIMITED

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BOLESLAW SZCZERBIUK / 01/06/2012

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM WATSON / 01/06/2012

View Document

06/07/126 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM 2A LAMBTON ROAD WEST WIMBLEDON LONDON SW20 0LR UNITED KINGDOM

View Document

07/06/117 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information