GRESHAM NOMINEE 2 LIMITED

04336799
25 GRESHAM STREET LONDON EC2V 7HN

Documents

Documents
Date Category Description Pages
11 Apr 2024 accounts Annual Accounts 4 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2023 officers Termination of appointment of director (David James Blott) 1 Buy now
13 Feb 2023 accounts Annual Accounts 4 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2022 accounts Annual Accounts 4 Buy now
05 Jan 2022 officers Change of particulars for director (Mr David James Blott) 2 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 change-of-constitution Statement Of Companys Objects 2 Buy now
21 Aug 2021 accounts Annual Accounts 4 Buy now
09 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2020 accounts Annual Accounts 4 Buy now
10 Jan 2020 officers Change of particulars for director (Mr Mark Robert Lickley) 2 Buy now
07 Jan 2020 officers Appointment of director (Mr David James Blott) 2 Buy now
03 Jan 2020 officers Termination of appointment of director (Joanne Palmer) 1 Buy now
09 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2019 accounts Annual Accounts 4 Buy now
11 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2018 accounts Annual Accounts 4 Buy now
13 Feb 2018 officers Change of particulars for director (Mr Mark Robert Lickley) 2 Buy now
11 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jun 2017 accounts Annual Accounts 4 Buy now
12 Apr 2017 officers Change of particulars for director (Mrs Joanne Palmer) 2 Buy now
12 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Dec 2016 officers Appointment of director (Mrs Joanne Palmer) 2 Buy now
06 Dec 2016 officers Appointment of director (Mr Mark Robert Lickley) 2 Buy now
06 Dec 2016 officers Termination of appointment of director (David Alexander Grant) 1 Buy now
06 Jun 2016 accounts Annual Accounts 4 Buy now
14 Dec 2015 annual-return Annual Return 4 Buy now
05 Jun 2015 accounts Annual Accounts 4 Buy now
07 May 2015 officers Termination of appointment of director (James Coyle) 1 Buy now
17 Dec 2014 annual-return Annual Return 5 Buy now
18 Aug 2014 address Change Sail Address Company With New Address 1 Buy now
30 Apr 2014 accounts Annual Accounts 5 Buy now
25 Feb 2014 officers Change of particulars for director (David Alexander Grant) 2 Buy now
10 Dec 2013 annual-return Annual Return 5 Buy now
05 Mar 2013 accounts Annual Accounts 5 Buy now
18 Dec 2012 annual-return Annual Return 5 Buy now
11 May 2012 accounts Annual Accounts 5 Buy now
11 May 2012 resolution Resolution 31 Buy now
11 May 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
12 Dec 2011 annual-return Annual Return 5 Buy now
07 Sep 2011 officers Appointment of director (David Alexander Grant) 2 Buy now
07 Sep 2011 officers Appointment of director (Mr. James Coyle) 2 Buy now
19 Aug 2011 officers Termination of appointment of director (Nigel Waring) 1 Buy now
19 Aug 2011 officers Termination of appointment of director (Paul Baker) 1 Buy now
15 Apr 2011 officers Appointment of corporate secretary (Lloyds Secretaries Limited) 2 Buy now
28 Mar 2011 accounts Annual Accounts 5 Buy now
10 Dec 2010 annual-return Annual Return 4 Buy now
17 Sep 2010 officers Change of particulars for director (Mr Paul William Baker) 2 Buy now
14 Sep 2010 officers Change of particulars for director (Mr Nigel Peter Waring) 2 Buy now
15 Jul 2010 accounts Annual Accounts 5 Buy now
04 Mar 2010 officers Termination of appointment of secretary (Stephen Hopkins) 1 Buy now
29 Dec 2009 annual-return Annual Return 5 Buy now
03 Jul 2009 accounts Annual Accounts 5 Buy now
06 May 2009 officers Director appointed paul william baker 2 Buy now
05 May 2009 officers Appointment terminated director john pike 1 Buy now
31 Mar 2009 officers Director appointed john ronald pike 2 Buy now
05 Mar 2009 officers Director appointed nigel peter waring 3 Buy now
09 Feb 2009 officers Appointment terminated director malcolm beadle 1 Buy now
09 Feb 2009 officers Appointment terminated director hugh stebbing 1 Buy now
11 Dec 2008 annual-return Return made up to 10/12/08; full list of members 3 Buy now
22 May 2008 accounts Annual Accounts 5 Buy now
25 Jan 2008 officers Director's particulars changed 1 Buy now
11 Dec 2007 annual-return Return made up to 10/12/07; full list of members 2 Buy now
06 Jun 2007 accounts Annual Accounts 5 Buy now
12 Jan 2007 officers Secretary's particulars changed 1 Buy now
14 Dec 2006 annual-return Return made up to 10/12/06; full list of members 2 Buy now
29 Aug 2006 accounts Annual Accounts 5 Buy now
08 Mar 2006 officers Director's particulars changed 2 Buy now
10 Jan 2006 annual-return Return made up to 10/12/05; full list of members 5 Buy now
10 Jan 2006 officers Director's particulars changed 1 Buy now
01 Jul 2005 accounts Annual Accounts 5 Buy now
28 Feb 2005 officers New director appointed 2 Buy now
25 Feb 2005 officers Director's particulars changed 1 Buy now
16 Feb 2005 officers Director resigned 1 Buy now
21 Dec 2004 annual-return Return made up to 10/12/04; full list of members 5 Buy now
12 Jul 2004 accounts Annual Accounts 5 Buy now
17 Dec 2003 annual-return Return made up to 10/12/03; full list of members 7 Buy now
08 Sep 2003 accounts Annual Accounts 5 Buy now
03 Apr 2003 address Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS 1 Buy now
30 Dec 2002 annual-return Return made up to 10/12/02; full list of members 5 Buy now
06 Sep 2002 officers New secretary appointed 2 Buy now
06 Sep 2002 officers New director appointed 2 Buy now
06 Sep 2002 officers New director appointed 2 Buy now
06 Sep 2002 officers Director resigned 1 Buy now
06 Sep 2002 officers Director resigned 1 Buy now
06 Sep 2002 officers Secretary resigned;director resigned 1 Buy now
06 Sep 2002 address Registered office changed on 06/09/02 from: 78 hatton garden london EC1N 8JA 1 Buy now
20 Feb 2002 officers Secretary resigned 1 Buy now
20 Feb 2002 address Registered office changed on 20/02/02 from: five chancery lane cliffords inn london EC4A 1BU 1 Buy now
20 Feb 2002 officers Director resigned 1 Buy now
20 Feb 2002 resolution Resolution 6 Buy now
20 Feb 2002 officers New director appointed 3 Buy now
20 Feb 2002 officers New secretary appointed;new director appointed 3 Buy now
20 Feb 2002 officers New director appointed 3 Buy now
13 Feb 2002 change-of-name Certificate Change Of Name Company 2 Buy now
10 Dec 2001 incorporation Incorporation Company 23 Buy now