Advanced company searchLink opens in new window

GRESHAM PARK LIMITED

Company number 10375654

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)
03 Aug 2018 CH01 Director's details changed for Mr Robert James Luck on 17 July 2018
03 Aug 2018 AD01 Registered office address changed from PO Box WC1H 0LL 14 Great James Street Bloomsbury London WC1N 3DP United Kingdom to 14 Great James Street Bloomsbury London WC1N 3DP on 3 August 2018
02 Aug 2018 CH01 Director's details changed for Mr Robert James Luck on 17 July 2018
02 Aug 2018 CH03 Secretary's details changed for Mr Robert James Luck on 17 July 2018
02 Aug 2018 CH01 Director's details changed for Mr Krishan Kiritkant Pattni on 17 July 2018
25 Jul 2018 AD01 Registered office address changed from PO Box WC1N 3DP 14 Great James Street Coram Street London WC1N 3DP United Kingdom to PO Box WC1H 0LL 14 Great James Street Bloomsbury London WC1N 3DP on 25 July 2018
18 Jul 2018 CS01 Confirmation statement made on 14 September 2017 with updates
18 Jul 2018 PSC02 Notification of Osterley Estates Limited as a person with significant control on 5 December 2016
17 Jul 2018 PSC07 Cessation of Jonathan Stagnetto as a person with significant control on 14 September 2017
17 Jul 2018 AD01 Registered office address changed from The Courtyard 19 High Street Pershore Worcestershire WR10 1AA United Kingdom to PO Box WC1N 3DP 14 Great James Street Coram Street London WC1N 3DP on 17 July 2018
16 Oct 2017 CS01 Confirmation statement made on 13 September 2017 with updates
01 Mar 2017 MR01 Registration of charge 103756540001, created on 23 February 2017
05 Jan 2017 AD01 Registered office address changed from Suite 48 88-90 Hatton Garden London EC1N 8PN United Kingdom to The Courtyard 19 High Street Pershore Worcestershire WR10 1AA on 5 January 2017
05 Jan 2017 TM02 Termination of appointment of Kate Milne as a secretary on 5 January 2017
05 Jan 2017 TM01 Termination of appointment of Don Hermakeerthi Dissanayake as a director on 5 January 2017
05 Jan 2017 AP01 Appointment of Mr Krishan Kiritkant Pattni as a director on 5 January 2017
05 Jan 2017 AP03 Appointment of Mr Robert James Luck as a secretary on 5 January 2017
05 Jan 2017 AP01 Appointment of Mr Robert James Luck as a director on 5 January 2017
30 Nov 2016 AP01 Appointment of Mr Don Hermakeerthi Dissanayake as a director on 29 November 2016
29 Nov 2016 TM01 Termination of appointment of Jonathan Stagnetto as a director on 29 November 2016
14 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-09-14
  • GBP 100