GRESHAM WEALTH MANAGEMENT (FS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

12/12/2412 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

19/10/2319 October 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

08/12/228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

21/02/2221 February 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

06/10/216 October 2021 Appointment of Mrs Elizabeth White Millar as a secretary on 2021-05-01

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

02/01/202 January 2020 REGISTERED OFFICE CHANGED ON 02/01/2020 FROM CECIL COURT 28-36 CECIL ROAD HALE ALTRINCHAM CHESHIRE

View Document

14/10/1914 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

21/11/1821 November 2018 SECRETARY APPOINTED MRS EMMA YOUNG

View Document

02/05/182 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/05/2018

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN JAMES YOUNG

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORVEN ELIZABETH MILLAR

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/03/1622 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MORVEN ELIZABETH MILLAR / 16/02/2016

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES YOUNG / 01/08/2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 2ND FLOOR STAMFORD HOUSE NORTHENDEN ROAD SALE CHESHIRE M33 2DH UNITED KINGDOM

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS MORVEN ELIZABETH MILLAR / 01/08/2014

View Document

30/04/1430 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089244440001

View Document

05/03/145 March 2014 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