GRESHAMS MANAGEMENT COMPANY (CAMBRIDGE) LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2023-09-30

View Document

27/12/2327 December 2023 Registered office address changed from 18 Mill Road Mill Road Cambridge CB1 2AD to The Barn, Downing Park Station Road Swaffham Bulbeck Cambridge CB25 0NW on 2023-12-27

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/06/1822 June 2018 DIRECTOR APPOINTED MR RATUL ROY

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA HODGSON

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/08/1611 August 2016 SECRETARY APPOINTED MR DAMON ASTIN

View Document

03/06/163 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

20/11/1520 November 2015 DIRECTOR APPOINTED DR EMMA HODGSON

View Document

20/11/1520 November 2015 29/09/15 NO MEMBER LIST

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED DR MELVYN JOHN WEEKS

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD PILE

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 13 BRUNSWICK GARDENS CAMBRIDGE CB5 8DQ

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 APPOINTMENT TERMINATED, SECRETARY PHILIP RUTTER

View Document

16/06/1516 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

09/10/149 October 2014 29/09/14 NO MEMBER LIST

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR BENOIT FORTINEAU

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR BENOIT FORTINEAU

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/03/1424 March 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 5 BROOKLANDS AVENUE CAMBRIDGE CB2 8BB

View Document

13/11/1313 November 2013 SECRETARY APPOINTED MR PHILIP JOHN RUTTER

View Document

13/11/1313 November 2013 29/09/13 NO MEMBER LIST

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, SECRETARY JEREMY WAGER

View Document

02/07/132 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR RONALD STANLEY PILE

View Document

18/04/1318 April 2013 DIRECTOR APPOINTED MR BENOIT NICOLAS FORTINEAU

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK BOWDEN

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR KELLY BOLEN

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR LYNN TILLEY

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR DARCY BOLEN-WEAVER

View Document

10/10/1210 October 2012 29/09/12 NO MEMBER LIST

View Document

30/05/1230 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

04/10/114 October 2011 29/09/11 NO MEMBER LIST

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM ESSEX HOUSE 71 REGENT STREET CAMBRIDGE CB2 1AB

View Document

21/04/1121 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT HALL

View Document

30/09/1030 September 2010 29/09/10 NO MEMBER LIST

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARCY BOLEN-WEAVER / 01/09/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNN CHRISTINE TILLEY / 01/09/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HALL / 01/09/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK WILLIAM BOWDEN / 01/09/2010

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY WAGER / 01/09/2010

View Document

29/06/1029 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 29/09/09 NO MEMBER LIST

View Document

14/05/0914 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW HILL

View Document

02/10/082 October 2008 ANNUAL RETURN MADE UP TO 29/09/08

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR JULIE WILLIAMS

View Document

31/07/0831 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED

View Document

27/11/0727 November 2007 SECRETARY RESIGNED

View Document

27/11/0727 November 2007 REGISTERED OFFICE CHANGED ON 27/11/07 FROM: UNIT 2 OSPREY HOUSE TRINITY BUSINESS PARK TRINITY WAY CHINGFORD LONDON E4 8TD

View Document

30/10/0730 October 2007 ANNUAL RETURN MADE UP TO 29/09/07

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

03/11/063 November 2006 ANNUAL RETURN MADE UP TO 29/09/06

View Document

01/06/061 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

12/12/0512 December 2005 REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 82 ST JOHN STREET LONDON EC1M 4JN

View Document

12/12/0512 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 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