- Company Overview for GRESHAM CARE LIMITED (03515797)
- Filing history for GRESHAM CARE LIMITED (03515797)
- People for GRESHAM CARE LIMITED (03515797)
- Charges for GRESHAM CARE LIMITED (03515797)
- More for GRESHAM CARE LIMITED (03515797)
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) |
---|---|---|---|
21 Feb 2025 | CS01 | Confirmation statement made on 25 October 2024 with no updates | |
21 Feb 2025 | AD02 | Register inspection address has been changed from 5a West Street Reigate Surrey RH2 9BL England to Forum 4 Parkway Whiteley Fareham PO15 7AD | |
14 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
14 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
14 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
14 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
09 Jan 2025 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
09 Jan 2025 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
06 Nov 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
05 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
05 Nov 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
22 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
23 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
16 Aug 2023 | AP01 | Appointment of Ms Lynsey Victoria Sutcliffe as a director on 2 August 2023 | |
16 Aug 2023 | AP01 | Appointment of Mr Edward Alexander Bellew as a director on 2 August 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 9 February 2023 with updates | |
22 Feb 2023 | AD04 | Register(s) moved to registered office address Forum 4 Parkway Whiteley Fareham PO15 7AD | |
23 Dec 2022 | MR04 | Satisfaction of charge 035157970019 in full | |
23 Dec 2022 | MR04 | Satisfaction of charge 035157970020 in full | |
23 Dec 2022 | MR04 | Satisfaction of charge 035157970021 in full | |
23 Dec 2022 | MR04 | Satisfaction of charge 035157970022 in full | |
23 Dec 2022 | MR04 | Satisfaction of charge 035157970023 in full | |
23 Dec 2022 | MR04 | Satisfaction of charge 035157970024 in full |