Advanced company searchLink opens in new window

GRETTON LTD

Company number 08368077

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)
17 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
22 Jul 2019 PSC04 Change of details for Mr Frederick John Wingfield-Digby as a person with significant control on 1 July 2019
18 Jul 2019 CH01 Director's details changed for Mr Frederick John Wingfield Digby on 1 July 2019
22 Feb 2019 PSC04 Change of details for Mr Frederick John Wingfield-Digby as a person with significant control on 23 January 2019
14 Feb 2019 CH01 Director's details changed for Mr Frederick John Wingfield Digby on 23 January 2019
24 Jan 2019 AD01 Registered office address changed from 23 Crondace Road London SW6 4BS United Kingdom to 73 Cornhill London EC3V 3QQ on 24 January 2019
22 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
09 Nov 2018 AA Accounts for a dormant company made up to 31 January 2018
23 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with updates
21 Aug 2017 AA Accounts for a dormant company made up to 31 January 2017
10 Mar 2017 AD01 Registered office address changed from 23 Crondace Road London SW4 4BS to 23 Crondace Road London SW6 4BS on 10 March 2017
08 Feb 2017 CS01 Confirmation statement made on 21 January 2017 with updates
10 Mar 2016 AA Accounts for a dormant company made up to 31 January 2016
27 Jan 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
26 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
17 Feb 2015 AD01 Registered office address changed from 4 Crookham Road London SW6 4EQ to 23 Crondace Road London SW4 4BS on 17 February 2015
04 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1
28 Nov 2014 AA Accounts for a dormant company made up to 31 January 2014
02 May 2014 AD01 Registered office address changed from 3 Lancelot Place London SW7 1DR on 2 May 2014
29 Apr 2014 CH01 Director's details changed for Mr Frederick John Wingfield Digby on 23 April 2014
29 Apr 2014 CH01 Director's details changed for Mr Frederick John Wingfield Digby on 23 April 2014
29 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
12 Dec 2013 CH01 Director's details changed for Mr Frederick John Wingfield Digby on 6 December 2013
12 Dec 2013 CH01 Director's details changed for Mr Frederick John Wingfield Digby on 6 December 2013
21 Jan 2013 NEWINC Incorporation