GRESHAM INVESTMENTS (DEVON) LIMITED

04971799
SUITE 631, SIXTH FLOOR, LINEN HALL 162 - 168 REGENT STREET LONDON ENGLAND W1B 5TG

Documents

Documents
Date Category Description Pages
26 Jul 2024 accounts Annual Accounts 7 Buy now
04 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2023 accounts Annual Accounts 9 Buy now
09 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2022 accounts Annual Accounts 8 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2021 accounts Annual Accounts 9 Buy now
24 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2020 accounts Annual Accounts 9 Buy now
04 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2019 accounts Annual Accounts 8 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 accounts Annual Accounts 9 Buy now
09 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2017 officers Change of particulars for director (Susan Margaret Miniham) 2 Buy now
25 Aug 2017 accounts Annual Accounts 9 Buy now
20 Apr 2017 officers Termination of appointment of secretary (Alan Geoffrey Dickinson) 1 Buy now
09 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Aug 2016 accounts Annual Accounts 9 Buy now
08 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2015 annual-return Annual Return 4 Buy now
14 Dec 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
30 Jul 2015 accounts Annual Accounts 7 Buy now
20 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2014 annual-return Annual Return 4 Buy now
12 Aug 2014 accounts Amended Accounts 1 Buy now
29 Jul 2014 accounts Annual Accounts 7 Buy now
04 Dec 2013 annual-return Annual Return 4 Buy now
04 Dec 2013 address Change Sail Address Company With Old Address 1 Buy now
31 Jul 2013 accounts Annual Accounts 4 Buy now
23 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2012 annual-return Annual Return 4 Buy now
22 Mar 2012 accounts Annual Accounts 1 Buy now
03 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
23 Nov 2011 annual-return Annual Return 4 Buy now
29 Mar 2011 accounts Annual Accounts 1 Buy now
09 Dec 2010 annual-return Annual Return 4 Buy now
09 Dec 2010 address Move Registers To Registered Office Company 1 Buy now
03 Dec 2010 annual-return Annual Return 4 Buy now
06 Apr 2010 accounts Annual Accounts 1 Buy now
17 Dec 2009 annual-return Annual Return 5 Buy now
17 Dec 2009 address Move Registers To Sail Company 1 Buy now
17 Dec 2009 address Change Sail Address Company 1 Buy now
17 Dec 2009 officers Change of particulars for director (Susan Margaret Miniham) 2 Buy now
17 Sep 2009 accounts Annual Accounts 1 Buy now
09 Dec 2008 annual-return Return made up to 20/11/08; full list of members 3 Buy now
07 Aug 2008 accounts Annual Accounts 1 Buy now
10 Apr 2008 officers Appointment terminated director william jury 1 Buy now
03 Dec 2007 annual-return Return made up to 20/11/07; full list of members 2 Buy now
11 Oct 2007 accounts Annual Accounts 1 Buy now
05 Mar 2007 officers New director appointed 2 Buy now
13 Dec 2006 annual-return Return made up to 20/11/06; full list of members 7 Buy now
13 Dec 2006 officers Director resigned 1 Buy now
20 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
07 Sep 2006 accounts Annual Accounts 1 Buy now
02 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
30 Mar 2006 annual-return Return made up to 20/11/05; full list of members 7 Buy now
19 Aug 2005 accounts Annual Accounts 1 Buy now
19 May 2005 mortgage Particulars of mortgage/charge 3 Buy now
16 Dec 2004 annual-return Return made up to 20/11/04; full list of members 7 Buy now
18 Aug 2004 address Registered office changed on 18/08/04 from: 1 georges square bath street bristol BS1 6BA 1 Buy now
21 May 2004 officers New director appointed 2 Buy now
21 May 2004 officers New director appointed 2 Buy now
21 May 2004 officers New secretary appointed 2 Buy now
21 May 2004 officers Director resigned 1 Buy now
21 May 2004 officers Secretary resigned 1 Buy now
27 Apr 2004 change-of-name Certificate Change Of Name Company 2 Buy now
20 Nov 2003 incorporation Incorporation Company 14 Buy now