Advanced company searchLink opens in new window

GRESHAM RECEIVABLES (NO. 26) UK LIMITED

Company number 07116990

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)
23 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
19 Oct 2016 CH01 Director's details changed for Mrs Mignon Clarke on 6 October 2016
29 Jun 2016 AA Full accounts made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
02 Jul 2015 AA Full accounts made up to 31 December 2014
06 Jan 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
11 Jul 2014 AA Full accounts made up to 31 December 2013
27 Feb 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
15 Jul 2013 AA Full accounts made up to 31 December 2012
21 Feb 2013 TM01 Termination of appointment of Sunil Masson as a director
24 Jan 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
14 Jan 2013 AP01 Appointment of Miss Mignon Clarke as a director
04 Jul 2012 AA Full accounts made up to 31 December 2011
13 Jan 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
21 Dec 2011 CH01 Director's details changed for Mr Mark Howard Filer on 14 December 2011
20 Dec 2011 CH01 Director's details changed for Sunil Masson on 14 December 2011
05 Jul 2011 AA Full accounts made up to 31 December 2010
02 Jun 2011 AD01 Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited 6 Broad Street Place (Fifth Floor) London EC2M 7JH on 2 June 2011
01 Jun 2011 CH04 Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
01 Jun 2011 CH02 Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011
25 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
18 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 3
18 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 4
10 Jun 2010 MG01 Duplicate mortgage certificatecharge no:1
01 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 2