Advanced company searchLink opens in new window

GRESHAM HOUSE (EASTBOURNE) 2016 LIMITED

Company number 10433105

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 Jul 2024 AA Accounts for a dormant company made up to 31 October 2023
27 Mar 2024 CS01 Confirmation statement made on 27 March 2024 with updates
27 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with updates
27 Mar 2023 TM01 Termination of appointment of Graham Henry Telfer as a director on 27 March 2023
15 Feb 2023 AA Micro company accounts made up to 31 October 2022
13 Jul 2022 TM02 Termination of appointment of Peter Sanders as a secretary on 11 July 2022
13 Jul 2022 AP04 Appointment of Hobdens Property Management Ltd as a secretary on 11 July 2022
06 Jul 2022 AD01 Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL to 41a Beach Road Littlehampton BN17 5JA on 6 July 2022
16 May 2022 AA Micro company accounts made up to 31 October 2021
06 Apr 2022 CS01 Confirmation statement made on 27 March 2022 with updates
14 Apr 2021 AA Accounts for a dormant company made up to 31 October 2020
14 Apr 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
07 Apr 2020 CS01 Confirmation statement made on 27 March 2020 with updates
06 Mar 2020 AA Accounts for a dormant company made up to 31 October 2019
12 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
08 Apr 2019 CS01 Confirmation statement made on 27 March 2019 with no updates
13 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
27 Mar 2018 CS01 Confirmation statement made on 27 March 2018 with updates
27 Mar 2018 SH01 Statement of capital following an allotment of shares on 5 December 2016
  • GBP 14
27 Mar 2018 CH01 Director's details changed for Mr Graham Henry Telfer on 27 March 2018
27 Mar 2018 CH01 Director's details changed for Ms Margaret Barr on 27 March 2018
31 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
30 Mar 2017 AD01 Registered office address changed from 2 Upperton Gardens Eastbourne East Sussex BN21 2AH England to 4a Gildredge Road Eastbourne East Sussex BN21 4RL on 30 March 2017
30 Mar 2017 AP03 Appointment of Peter Sanders as a secretary on 21 March 2017
18 Oct 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-10-18
  • GBP 2