GRESHAM HOUSE CARRY WAREHOUSING II LIMITED

09536397
5 NEW STREET SQUARE LONDON ENGLAND EC4A 3TW

Documents

Documents
Date Category Description Pages
03 Jul 2024 incorporation Memorandum Articles 19 Buy now
03 Jul 2024 resolution Resolution 1 Buy now
25 Jun 2024 change-of-name Certificate Change Of Name Company 3 Buy now
23 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2023 accounts Annual Accounts 6 Buy now
20 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Apr 2023 officers Termination of appointment of secretary (Gary Cresswell) 1 Buy now
01 Jun 2022 accounts Annual Accounts 6 Buy now
13 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jul 2021 accounts Annual Accounts 6 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2020 accounts Annual Accounts 6 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2019 accounts Annual Accounts 6 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2018 accounts Annual Accounts 6 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2017 accounts Annual Accounts 6 Buy now
11 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2017 officers Termination of appointment of director (Michael Charles Phillips) 1 Buy now
12 Jan 2017 officers Appointment of secretary (Mr Gary Cresswell) 2 Buy now
02 Oct 2016 accounts Annual Accounts 5 Buy now
27 Jun 2016 officers Termination of appointment of director (Duncan James Langlands Abbot) 1 Buy now
27 Jun 2016 officers Appointment of director (Mr Kevin John Acton) 2 Buy now
14 Apr 2016 annual-return Annual Return 5 Buy now
14 Apr 2016 address Move Registers To Sail Company With New Address 1 Buy now
13 Apr 2016 address Change Sail Address Company With New Address 1 Buy now
14 Dec 2015 resolution Resolution 11 Buy now
03 Dec 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Dec 2015 officers Termination of appointment of director (Travers Smith Secretaries Limited) 1 Buy now
03 Dec 2015 officers Appointment of director (Mr Anthony Lionel Dalwood) 2 Buy now
03 Dec 2015 officers Termination of appointment of director (Richard Rolland Spedding) 1 Buy now
03 Dec 2015 officers Termination of appointment of director (Travers Smith Limited) 1 Buy now
03 Dec 2015 officers Termination of appointment of secretary (Travers Smith Secretaries Limited) 1 Buy now
03 Dec 2015 officers Appointment of director (Mr Duncan James Langlands Abbot) 2 Buy now
03 Dec 2015 officers Appointment of director (Mr Michael Charles Phillips) 2 Buy now
03 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Oct 2015 change-of-name Certificate Change Of Name Company 3 Buy now
10 Apr 2015 incorporation Incorporation Company 16 Buy now