GRESHAM HOUSE ASSET MANAGEMENT LIMITED
Company number 09447087
- Company Overview for GRESHAM HOUSE ASSET MANAGEMENT LIMITED (09447087)
- Filing history for GRESHAM HOUSE ASSET MANAGEMENT LIMITED (09447087)
- People for GRESHAM HOUSE ASSET MANAGEMENT LIMITED (09447087)
- Charges for GRESHAM HOUSE ASSET MANAGEMENT LIMITED (09447087)
- More for GRESHAM HOUSE ASSET MANAGEMENT LIMITED (09447087)
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) |
---|---|---|---|
04 Jan 2022 | MR01 | Registration of charge 094470870004, created on 31 December 2021 | |
27 May 2021 | AA | Full accounts made up to 31 December 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
21 Dec 2020 | MR01 | Registration of charge 094470870003, created on 21 December 2020 | |
17 Nov 2020 | AP01 | Appointment of Mr Bevan Graeme Duncan as a director on 13 November 2020 | |
05 Oct 2020 | AP01 | Appointment of Alejandro Miguel Pilato as a director on 28 September 2020 | |
22 Jul 2020 | RP04PSC05 | Second filing to change the details of Gresham House Holdings Limited as a person with significant control | |
13 May 2020 | AA | Full accounts made up to 31 December 2019 | |
25 Mar 2020 | CH01 | Director's details changed for Mr Andrew Hampshire on 25 March 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
28 Feb 2020 | PSC05 |
Change of details for Gresham House Holdings Limited as a person with significant control on 28 February 2020
|
|
28 Feb 2020 | MR04 | Satisfaction of charge 094470870001 in full | |
03 Feb 2020 | TM01 | Termination of appointment of Graham John Bird as a director on 31 December 2019 | |
19 Dec 2019 | TM01 | Termination of appointment of Richard Crosbie-Dawson as a director on 11 December 2019 | |
18 Sep 2019 | MR04 | Satisfaction of charge 094470870002 in full | |
30 Aug 2019 | AP01 | Appointment of Mr Samee Khan as a director on 27 August 2019 | |
29 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
14 Jul 2019 | TM01 | Termination of appointment of John-Paul Preston as a director on 30 June 2019 | |
30 Apr 2019 | AP01 | Appointment of Mr Oliver Gordon Hughes as a director on 25 April 2019 | |
28 Mar 2019 | AP01 | Appointment of Mrs Heather Fleming as a director on 20 March 2019 | |
07 Mar 2019 | TM02 | Termination of appointment of Gary Cresswell as a secretary on 21 February 2019 | |
27 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
21 Dec 2018 | SH01 |
Statement of capital following an allotment of shares on 30 November 2018
|
|
14 Dec 2018 | MR01 | Registration of charge 094470870002, created on 27 November 2018 | |
23 Nov 2018 | RESOLUTIONS |
Resolutions
|