Advanced company searchLink opens in new window

GRESHAM HOUSE FOREST FUNDS GENERAL PARTNER LIMITED

Company number 06615249

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)
02 Aug 2018 MR04 Satisfaction of charge 066152490018 in full
11 Jul 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
06 Jun 2018 PSC02 Notification of Fim Services Limited as a person with significant control on 21 May 2018
04 Jun 2018 PSC07 Cessation of Richard Crosbie Dawson as a person with significant control on 21 May 2018
01 Jun 2018 MR04 Satisfaction of charge 066152490021 in full
29 May 2018 AP01 Appointment of Mr Anthony Lionel Dalwood as a director on 21 May 2018
29 May 2018 AP01 Appointment of Mr Kevin John Acton as a director on 21 May 2018
29 May 2018 MR01 Registration of charge 066152490028, created on 28 May 2018
29 May 2018 MR01 Registration of charge 066152490029, created on 28 May 2018
24 May 2018 AD01 Registered office address changed from Glebe Barn Great Barrington Burford Oxfordshire OX18 4US to 5 New Street Square London England EC4A 3TW on 24 May 2018
16 May 2018 MR01 Registration of charge 066152490027, created on 4 May 2018
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
15 Jan 2018 MR01 Registration of charge 066152490026, created on 28 December 2017
13 Sep 2017 MR01 Registration of charge 066152490025, created on 1 September 2017
05 Sep 2017 MR01 Registration of charge 066152490024, created on 1 September 2017
22 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
31 May 2017 AP01 Appointment of Mr Anthony Crosbie Dawson as a director on 12 May 2017
31 Mar 2017 TM01 Termination of appointment of Roger Lynton Naylor as a director on 31 March 2017
17 Feb 2017 AA Full accounts made up to 30 September 2016
06 Jan 2017 MR06 Statement of company acting as a trustee on charge 066152490023
04 Jan 2017 MR01 Registration of charge 066152490023, created on 29 December 2016
27 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
25 Jan 2016 AA Full accounts made up to 30 September 2015
21 Jan 2016 AP01 Appointment of Mr Roger Lynton Naylor as a director on 20 January 2016
02 Dec 2015 MR01 Registration of charge 066152490022, created on 24 November 2015
02 Sep 2015 MR06 Statement of company acting as a trustee on charge 066152490021