Advanced company searchLink opens in new window

GRESHAM RECEIVABLES (NO.11) UK LIMITED

Company number 05718481

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)
21 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 3
21 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 4
02 Oct 2010 AA Full accounts made up to 31 December 2009
03 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
03 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 2
01 Nov 2009 AA Full accounts made up to 31 December 2008
02 Mar 2009 363a Return made up to 22/02/09; full list of members
01 Nov 2008 AA Full accounts made up to 31 December 2007
07 May 2008 287 Registered office changed on 07/05/2008 from c/o wilmington trust sp services (london) LTD, tower 42 (level 11), 25 old broadstreet london EC2N 1HQ
06 May 2008 288c Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008
13 Mar 2008 288a Director appointed jean christophe schroeder
11 Mar 2008 288b Appointment terminated director robin baker
06 Mar 2008 363a Return made up to 22/02/08; full list of members
02 Nov 2007 AA Full accounts made up to 31 December 2006
22 Feb 2007 363a Return made up to 22/02/07; full list of members
09 Nov 2006 288c Director's particulars changed
20 Jul 2006 288c Director's particulars changed
27 Mar 2006 395 Particulars of mortgage/charge
02 Mar 2006 288a New director appointed
02 Mar 2006 225 Accounting reference date shortened from 28/02/07 to 31/12/06
22 Feb 2006 288b Secretary resigned
22 Feb 2006 NEWINC Incorporation