Advanced company searchLink opens in new window

GRESHAM RECEIVABLES (NO.11) UK LIMITED

Company number 05718481

Filter by category

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)
29 Jun 2016 AA Full accounts made up to 31 December 2015
23 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
02 Jul 2015 AA Full accounts made up to 31 December 2014
25 Feb 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
21 Aug 2014 AP01 Appointment of Miss Mignon Clarke as a director on 31 July 2014
12 Aug 2014 TM01 Termination of appointment of Daniel Russell Fisher as a director on 31 July 2014
11 Jul 2014 AA Full accounts made up to 31 December 2013
13 Jun 2014 MR01 Registration of charge 057184810007
13 Jun 2014 MR01 Registration of charge 057184810008
27 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
15 Jul 2013 AA Full accounts made up to 31 December 2012
26 Feb 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
04 Jul 2012 AA Full accounts made up to 31 December 2011
30 May 2012 AP01 Appointment of Daniel Russell Fisher as a director
30 May 2012 TM01 Termination of appointment of Jean-Christophe Schroeder as a director
01 Mar 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
21 Dec 2011 CH01 Director's details changed for Mr Mark Howard Filer on 14 December 2011
20 Dec 2011 CH01 Director's details changed for Jean-Christophe Schroeder on 14 December 2011
05 Jul 2011 AA Full accounts made up to 31 December 2010
02 Jun 2011 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2 June 2011
01 Jun 2011 CH04 Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 CH02 Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
19 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 5
19 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 6
25 Feb 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders