Advanced company searchLink opens in new window

GRESHAM WAY (FREEHOLD) LIMITED

Company number 07660534

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)
16 Jan 2024 AP01 Appointment of Mr Kosser Khwaja as a director on 10 January 2024
08 Dec 2023 AA Micro company accounts made up to 30 June 2023
20 Nov 2023 TM01 Termination of appointment of Mark William Watson as a director on 16 November 2023
20 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
22 Dec 2022 AA Micro company accounts made up to 30 June 2022
14 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with updates
14 Jan 2022 SH01 Statement of capital following an allotment of shares on 16 December 2021
  • GBP 2,200
22 Dec 2021 AA Micro company accounts made up to 30 June 2021
05 Jul 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
25 Mar 2021 AA Micro company accounts made up to 30 June 2020
08 Mar 2021 TM01 Termination of appointment of Emma Neave as a director on 5 March 2021
12 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with updates
09 Mar 2020 AP01 Appointment of Ms Emma Neave as a director on 6 March 2020
09 Mar 2020 AA Micro company accounts made up to 30 June 2019
13 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
20 Dec 2018 AA Micro company accounts made up to 30 June 2018
05 Dec 2018 TM01 Termination of appointment of Anne Teresa Worlledge as a director on 28 November 2018
22 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
18 Jun 2018 CH01 Director's details changed for Mrs Anne Teresa Worlledge on 18 June 2018
10 Nov 2017 AA Micro company accounts made up to 30 June 2017
21 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
07 Jun 2017 AP04 Appointment of Graham Bartholomew Limited as a secretary on 1 April 2017
07 Jun 2017 AD01 Registered office address changed from 84 Coombe Road New Malden Surrey KT3 4QS to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 7 June 2017
11 Apr 2017 TM02 Termination of appointment of Grace Miller & Co Limited as a secretary on 1 April 2017
15 Nov 2016 AA Total exemption full accounts made up to 30 June 2016