GRESHAM MILL MANAGEMENT COMPANY LIMITED
Company number 04831959
- Company Overview for GRESHAM MILL MANAGEMENT COMPANY LIMITED (04831959)
- Filing history for GRESHAM MILL MANAGEMENT COMPANY LIMITED (04831959)
- People for GRESHAM MILL MANAGEMENT COMPANY LIMITED (04831959)
- Charges for GRESHAM MILL MANAGEMENT COMPANY LIMITED (04831959)
- More for GRESHAM MILL MANAGEMENT COMPANY LIMITED (04831959)
| 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 Mar 2026 | CH01 | Director's details changed for Mr Antony Stuart Garnett on 1 March 2026 | |
| 09 Mar 2026 | AD01 | Registered office address changed from 384a Deansgate Manchester Greater Manchester M3 4LA England to Unit 7 5 Blantyre Street Manchester Greater Manchester M15 4JJ on 9 March 2026 | |
| 09 Mar 2026 | CH04 | Secretary's details changed for Stevenson Whyte on 1 March 2026 | |
| 09 Mar 2026 | CH01 | Director's details changed for Mr Andrew Mark Stuart Henry on 1 March 2026 | |
| 09 Mar 2026 | CH01 | Director's details changed for Mr Sigve Mikalsen on 1 March 2026 | |
| 15 Oct 2025 | CS01 | Confirmation statement made on 14 October 2025 with updates | |
| 05 Jun 2025 | AA | Micro company accounts made up to 31 December 2024 | |
| 12 Mar 2025 | AP01 | Appointment of Mr Andrew Mark Stuart Henry as a director on 1 February 2025 | |
| 03 Feb 2025 | AP04 | Appointment of Stevenson Whyte as a secretary on 1 February 2025 | |
| 31 Jan 2025 | AD01 | Registered office address changed from One Derby Square One Derby Square Liverpool L2 9XX England to 384a Deansgate Manchester Greater Manchester M3 4LA on 31 January 2025 | |
| 31 Jan 2025 | TM02 | Termination of appointment of Sarah Victoria Mansfield as a secretary on 31 January 2025 | |
| 29 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with no updates | |
| 18 Oct 2024 | AP01 | Appointment of Mr Sigve Mikalsen as a director on 18 October 2024 | |
| 18 Oct 2024 | TM01 | Termination of appointment of Basil John Mandy as a director on 18 October 2024 | |
| 24 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
| 19 Aug 2024 | AD01 | Registered office address changed from 27 Newgate Street Newgate Street Chester Cheshire CH1 1DE England to One Derby Square One Derby Square Liverpool L2 9XX on 19 August 2024 | |
| 17 Jan 2024 | AP03 | Appointment of Mrs Sarah Victoria Mansfield as a secretary on 16 January 2024 | |
| 16 Jan 2024 | AD01 | Registered office address changed from Heritage Exchange South Lane Elland HX5 0HG England to 27 Newgate Street Newgate Street Chester Cheshire CH1 1DE on 16 January 2024 | |
| 18 Dec 2023 | CS01 | Confirmation statement made on 14 October 2023 with updates | |
| 01 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
| 03 Jan 2023 | CS01 | Confirmation statement made on 14 October 2022 with updates | |
| 20 Dec 2022 | CH01 | Director's details changed for Basil John Mandy on 20 December 2022 | |
| 20 Dec 2022 | CH01 | Director's details changed for Mr Antony Stuart Garnett on 20 December 2022 | |
| 30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
| 10 Nov 2021 | CS01 | Confirmation statement made on 14 October 2021 with updates |