Advanced company searchLink opens in new window

GRESHAM MILL MANAGEMENT COMPANY LIMITED

Company number 04831959

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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 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