GRETHOLD LIMITED

04168817
KHIARA HOUSE 25-26 POLAND STREET 4TH FLOOR LONDON W1F 8QN

Documents

Documents
Date Category Description Pages
27 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2023 accounts Annual Accounts 8 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 3 Buy now
10 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 mortgage Registration of a charge 45 Buy now
30 Dec 2021 accounts Annual Accounts 16 Buy now
24 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2021 accounts Annual Accounts 16 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2019 accounts Annual Accounts 16 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2018 accounts Annual Accounts 16 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2017 accounts Annual Accounts 15 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jan 2017 accounts Annual Accounts 16 Buy now
23 Mar 2016 annual-return Annual Return 5 Buy now
27 Jan 2016 accounts Annual Accounts 14 Buy now
27 Feb 2015 annual-return Annual Return 5 Buy now
31 Oct 2014 accounts Annual Accounts 14 Buy now
10 Mar 2014 annual-return Annual Return 5 Buy now
13 Feb 2014 accounts Annual Accounts 13 Buy now
05 Apr 2013 annual-return Annual Return 5 Buy now
06 Feb 2013 accounts Annual Accounts 13 Buy now
06 Mar 2012 annual-return Annual Return 5 Buy now
20 Jan 2012 accounts Annual Accounts 13 Buy now
02 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Mar 2011 annual-return Annual Return 5 Buy now
02 Feb 2011 accounts Annual Accounts 14 Buy now
19 Mar 2010 annual-return Annual Return 5 Buy now
19 Mar 2010 officers Change of particulars for director (Anthony John Leonard) 2 Buy now
15 Feb 2010 accounts Annual Accounts 14 Buy now
27 Feb 2009 annual-return Return made up to 27/02/09; full list of members 3 Buy now
11 Feb 2009 accounts Annual Accounts 14 Buy now
05 Aug 2008 resolution Resolution 1 Buy now
14 Apr 2008 annual-return Return made up to 27/02/08; full list of members 3 Buy now
30 Dec 2007 accounts Annual Accounts 12 Buy now
18 Apr 2007 annual-return Return made up to 27/02/07; full list of members 8 Buy now
01 Feb 2007 accounts Annual Accounts 12 Buy now
20 Apr 2006 address Registered office changed on 20/04/06 from: hill house 1 little new street london EC4A 3TR 1 Buy now
04 Apr 2006 annual-return Return made up to 27/02/06; full list of members 8 Buy now
06 Jan 2006 accounts Annual Accounts 10 Buy now
18 Oct 2005 address Registered office changed on 18/10/05 from: 3 knowles court eccles old road salford M6 8ES 1 Buy now
28 Sep 2005 officers New director appointed 2 Buy now
09 Sep 2005 officers New secretary appointed;new director appointed 2 Buy now
03 Sep 2005 mortgage Particulars of mortgage/charge 9 Buy now
01 Apr 2005 annual-return Return made up to 27/02/05; full list of members 6 Buy now
24 Jan 2005 accounts Annual Accounts 11 Buy now
25 Jun 2004 accounts Annual Accounts 11 Buy now
15 Mar 2004 annual-return Return made up to 27/02/04; full list of members 6 Buy now
27 Mar 2003 accounts Annual Accounts 11 Buy now
22 Mar 2003 annual-return Return made up to 27/02/03; full list of members 6 Buy now
03 Apr 2002 annual-return Return made up to 27/02/02; full list of members 6 Buy now
14 Apr 2001 incorporation Memorandum Articles 15 Buy now
12 Apr 2001 officers Director resigned 1 Buy now
12 Apr 2001 officers Secretary resigned 1 Buy now
12 Apr 2001 officers New secretary appointed 2 Buy now
12 Apr 2001 officers New director appointed 2 Buy now
12 Apr 2001 resolution Resolution 2 Buy now
29 Mar 2001 address Registered office changed on 29/03/01 from: 6-8 underwood street london N1 7JQ 1 Buy now
27 Feb 2001 incorporation Incorporation Company 21 Buy now