GRESHAM HOUSE SMALLER COMPANIES LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type dormant. 2023-10-06 View Report
Confirmation statement. Statement with no updates. 2023-04-20 View Report
Officers. Termination date: 2023-03-31. Officer name: Gary Cresswell. 2023-04-11 View Report
Accounts. Accounts type dormant. 2022-06-01 View Report
Confirmation statement. Statement with no updates. 2022-04-13 View Report
Accounts. Accounts type dormant. 2021-07-21 View Report
Confirmation statement. Statement with no updates. 2021-04-19 View Report
Accounts. Accounts type dormant. 2020-10-07 View Report
Confirmation statement. Statement with no updates. 2020-04-15 View Report
Accounts. Accounts type dormant. 2019-09-06 View Report
Confirmation statement. Statement with no updates. 2019-04-24 View Report
Accounts. Accounts type dormant. 2018-09-19 View Report
Confirmation statement. Statement with no updates. 2018-04-24 View Report
Accounts. Accounts type dormant. 2017-06-16 View Report
Confirmation statement. Statement with updates. 2017-04-11 View Report
Officers. Officer name: Mr Gary Cresswell. Appointment date: 2016-12-31. 2017-01-12 View Report
Officers. Termination date: 2016-12-31. Officer name: Michael Charles Phillips. 2017-01-12 View Report
Accounts. Accounts type dormant. 2016-10-02 View Report
Officers. Officer name: Duncan James Langlands Abbot. Termination date: 2016-06-24. 2016-06-27 View Report
Officers. Appointment date: 2016-06-24. Officer name: Mr Kevin John Acton. 2016-06-27 View Report
Annual return. With made up date full list shareholders. 2016-04-14 View Report
Address. New address: Office 6, 235 Hunts Pond Road Fareham Hampshire PO14 4PJ. 2016-04-14 View Report
Address. New address: Office 6, 235 Hunts Pond Road Fareham Hampshire PO14 4PJ. 2016-04-13 View Report
Resolution. Description: Resolutions. 2015-12-14 View Report
Officers. Officer name: Travers Smith Secretaries Limited. Termination date: 2015-12-01. 2015-12-03 View Report
Accounts. Change account reference date company current shortened. 2015-12-03 View Report
Officers. Officer name: Richard Rolland Spedding. Termination date: 2015-12-01. 2015-12-03 View Report
Officers. Officer name: Travers Smith Secretaries Limited. Termination date: 2015-12-01. 2015-12-03 View Report
Officers. Officer name: Mr Anthony Lionel Dalwood. Appointment date: 2015-12-01. 2015-12-03 View Report
Officers. Officer name: Travers Smith Limited. Termination date: 2015-12-01. 2015-12-03 View Report
Officers. Officer name: Mr Duncan James Langlands Abbot. Appointment date: 2015-12-01. 2015-12-03 View Report
Officers. Officer name: Mr Michael Charles Phillips. Appointment date: 2015-12-01. 2015-12-03 View Report
Address. Old address: 10 Snow Hill London EC1A 2AL England. New address: 5 New Street Square London EC4A 3TW. Change date: 2015-12-03. 2015-12-03 View Report
Change of name. Description: Company name changed de facto 2189 LIMITED\certificate issued on 22/10/15. 2015-10-22 View Report
Incorporation. Capital: GBP 2 2015-04-10 View Report