- Company Overview for GRESHAM RECEIVABLES (NO. 26) UK LIMITED (07116990)
- Filing history for GRESHAM RECEIVABLES (NO. 26) UK LIMITED (07116990)
- People for GRESHAM RECEIVABLES (NO. 26) UK LIMITED (07116990)
- Charges for GRESHAM RECEIVABLES (NO. 26) UK LIMITED (07116990)
- Insolvency for GRESHAM RECEIVABLES (NO. 26) UK LIMITED (07116990)
- More for GRESHAM RECEIVABLES (NO. 26) UK LIMITED (07116990)
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
|
|
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
|
|
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
|
|
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 |