Advanced company searchLink opens in new window

GRESHAM HOUSE VCT LIMITED

Company number 09536385

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)
23 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
06 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
15 May 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
11 Apr 2023 TM02 Termination of appointment of Gary Cresswell as a secretary on 31 March 2023
01 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
21 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
19 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
07 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
15 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
06 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
19 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
24 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
16 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates
12 Jan 2017 AP03 Appointment of Mr Gary Cresswell as a secretary on 31 December 2016
12 Jan 2017 TM01 Termination of appointment of Michael Charles Phillips as a director on 31 December 2016
02 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Jun 2016 AP01 Appointment of Mr Kevin John Acton as a director on 24 June 2016
27 Jun 2016 TM01 Termination of appointment of Duncan James Langlands Abbot as a director on 24 June 2016
14 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
14 Apr 2016 AD03 Register(s) moved to registered inspection location Office 6, 235 Hunts Pond Road Fareham Hampshire PO14 4PJ
13 Apr 2016 AD02 Register inspection address has been changed to Office 6, 235 Hunts Pond Road Fareham Hampshire PO14 4PJ
14 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association