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) |
---|---|---|---|
21 Nov 2018 | AP01 | Appointment of Mr Richard Crosbie-Dawson as a director on 8 November 2018 | |
05 Nov 2018 | TM01 | Termination of appointment of Jon Hilton Strickland as a director on 31 October 2018 | |
03 Oct 2018 | TM01 | Termination of appointment of Michael Hart as a director on 3 October 2018 | |
31 May 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Apr 2018 | AP01 | Appointment of Mr Benjamin James Ernest Guest as a director on 5 February 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates | |
12 Jan 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 28 November 2017
|
|
12 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 28 November 2017
|
|
28 Nov 2017 | AP01 | Appointment of Mr Michael Hart as a director on 15 November 2017 | |
01 Sep 2017 | AP01 | Appointment of Mr Jon Hilton Strickland as a director on 17 August 2017 | |
04 May 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Mar 2017 | AP01 | Appointment of Mr Andrew Hampshire as a director on 17 March 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
02 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 31 December 2016
|
|
12 Jan 2017 | TM01 | Termination of appointment of Michael Charles Phillips as a director on 31 December 2016 | |
22 Nov 2016 | MR01 | Registration of charge 094470870001, created on 15 November 2016 | |
19 Oct 2016 | AP01 | Appointment of Mr John-Paul Preston as a director on 1 October 2016 | |
27 Jun 2016 | AP01 | Appointment of Mr Michael Charles Phillips as a director on 24 June 2016 | |
27 Jun 2016 | TM02 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 24 June 2016 | |
27 Jun 2016 | AP03 | Appointment of Mr Gary Cresswell as a secretary on 24 June 2016 | |
27 Jun 2016 | TM01 | Termination of appointment of Duncan James Langlands Abbot as a director on 24 June 2016 | |
27 Jun 2016 | AP01 | Appointment of Mr Kevin John Acton as a director on 24 June 2016 | |
05 May 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Apr 2016 | AD03 | Register(s) moved to registered inspection location Office 6, 235 Hunts Pond Road Fareham Hampshire PO14 4PJ | |
19 Apr 2016 | AD02 | Register inspection address has been changed to Office 6, 235 Hunts Pond Road Fareham Hampshire PO14 4PJ |