GRESHAM LEASING MARCH (2) LIMITED -


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-06-05 View Report
Accounts. Accounts type dormant. 2023-03-13 View Report
Officers. Officer name: Miss Roxane Coline Marfaing. Appointment date: 2022-07-01. 2022-07-12 View Report
Officers. Officer name: Anthony David Levy. Termination date: 2022-07-01. 2022-07-05 View Report
Confirmation statement. Statement with updates. 2022-05-24 View Report
Accounts. Accounts type dormant. 2022-02-11 View Report
Accounts. Accounts type dormant. 2021-09-28 View Report
Confirmation statement. Statement with no updates. 2021-05-18 View Report
Accounts. Accounts amended with accounts type dormant. 2020-08-25 View Report
Accounts. Accounts type dormant. 2020-08-14 View Report
Confirmation statement. Statement with no updates. 2020-06-30 View Report
Accounts. Accounts type full. 2019-07-01 View Report
Confirmation statement. Statement with updates. 2019-05-14 View Report
Capital. Capital statement capital company with date currency figure. 2019-01-28 View Report
Capital. Description: Statement by Directors. 2019-01-02 View Report
Insolvency. Description: Solvency Statement dated 17/12/18. 2019-01-02 View Report
Resolution. Description: Resolutions. 2019-01-02 View Report
Accounts. Accounts type full. 2018-06-13 View Report
Confirmation statement. Statement with updates. 2018-04-05 View Report
Accounts. Accounts type full. 2017-08-08 View Report
Confirmation statement. Statement with updates. 2017-04-06 View Report
Accounts. Accounts type full. 2016-08-22 View Report
Annual return. With made up date full list shareholders. 2016-04-05 View Report
Accounts. Accounts type full. 2015-06-19 View Report
Annual return. With made up date full list shareholders. 2015-04-23 View Report
Accounts. Accounts type full. 2014-06-10 View Report
Annual return. With made up date full list shareholders. 2014-04-07 View Report
Accounts. Accounts type full. 2013-07-12 View Report
Annual return. With made up date full list shareholders. 2013-04-04 View Report
Accounts. Change account reference date company current shortened. 2012-10-17 View Report
Accounts. Accounts type full. 2012-09-20 View Report
Annual return. With made up date full list shareholders. 2012-04-12 View Report
Accounts. Change account reference date company current extended. 2012-02-20 View Report
Accounts. Accounts type full. 2011-09-22 View Report
Officers. Officer name: Richard Alastair Birch. Change date: 2011-06-28. 2011-06-29 View Report
Annual return. With made up date full list shareholders. 2011-04-05 View Report
Officers. Officer name: Richard Alastair Birch. Change date: 2010-11-30. 2010-12-01 View Report
Accounts. Accounts type full. 2010-09-29 View Report
Officers. Change date: 2010-01-31. Officer name: Richard Alastair Birch. 2010-06-21 View Report
Annual return. With made up date full list shareholders. 2010-04-07 View Report
Miscellaneous. Description: Section 519. 2010-01-17 View Report
Auditors. Auditors resignation company. 2010-01-07 View Report
Officers. Officer name: Paul Richard Burrows. 2009-11-05 View Report
Officers. Officer name: Richard Alastair Birch. Change date: 2009-10-01. 2009-10-14 View Report
Officers. Change person director company. 2009-10-14 View Report
Officers. Officer name: Anthony David Levy. Change date: 2009-10-01. 2009-10-13 View Report
Officers. Change date: 2009-10-01. Officer name: Neil Gordon Aiken. 2009-10-13 View Report
Officers. Change date: 2009-10-01. Officer name: James Cameron Wall. 2009-10-13 View Report
Officers. Description: Appointment terminated director henrietta fane de salis. 2009-09-01 View Report
Accounts. Accounts type full. 2009-08-01 View Report