Advanced company searchLink opens in new window

GRESHAM RECEIVABLES (NO.14) UK LIMITED

Company number 05945393

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)
19 Oct 2016 CH01 Director's details changed for Mrs Mignon Clarke on 6 October 2016
07 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
29 Jun 2016 AA Full accounts made up to 31 December 2015
28 Sep 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
02 Jul 2015 AA Full accounts made up to 31 December 2014
09 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • 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
25 Sep 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
15 Jul 2013 AA Full accounts made up to 31 December 2012
02 Oct 2012 AR01 Annual return made up to 25 September 2012 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
20 Dec 2011 CH01 Director's details changed for Jean-Christophe Schroeder on 14 December 2011
20 Dec 2011 CH01 Director's details changed for Mr Mark Howard Filer on 14 December 2011
04 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 7
04 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 8
30 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 5
30 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 6
29 Sep 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
05 Jul 2011 AA Full accounts made up to 31 December 2010
02 Jun 2011 CH04 Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
02 Jun 2011 CH02 Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011