Advanced company searchLink opens in new window

GRESHAM NOMINEE 1 LIMITED

Company number 04336802

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2010 AR01 Annual return made up to 10 December 2010 with full list of shareholders
17 Sep 2010 CH01 Director's details changed for Mr Paul William Baker on 17 September 2010
14 Sep 2010 CH01 Director's details changed for Mr Nigel Peter Waring on 12 August 2010
15 Jul 2010 AA Accounts for a dormant company made up to 31 December 2009
04 Mar 2010 TM02 Termination of appointment of Stephen Hopkins as a secretary
29 Dec 2009 AR01 Annual return made up to 10 December 2009 with full list of shareholders
03 Jul 2009 AA Accounts for a dormant company made up to 31 December 2008
06 May 2009 288a Director appointed paul william baker
05 May 2009 288b Appointment terminated director john pike
31 Mar 2009 288a Director appointed john ronald pike
05 Mar 2009 288a Director appointed nigel peter waring
09 Feb 2009 288b Appointment terminated director malcolm beadle
09 Feb 2009 288b Appointment terminated director hugh stebbing
10 Dec 2008 363a Return made up to 10/12/08; full list of members
22 May 2008 AA Accounts for a dormant company made up to 31 December 2007
25 Jan 2008 288c Director's particulars changed
11 Dec 2007 363a Return made up to 10/12/07; full list of members
06 Jun 2007 AA Accounts for a dormant company made up to 31 December 2006
12 Jan 2007 288c Secretary's particulars changed
14 Dec 2006 363a Return made up to 10/12/06; full list of members
29 Aug 2006 AA Accounts for a dormant company made up to 31 December 2005
08 Mar 2006 288c Director's particulars changed
10 Jan 2006 363a Return made up to 10/12/05; full list of members
10 Jan 2006 288c Director's particulars changed
01 Jul 2005 AA Accounts for a dormant company made up to 31 December 2004