GRESHAM LEASING MARCH (3) LIMITED

30 Gresham Street, London, EC2V 7PG
StatusACTIVE
Company No.02127576
CategoryPrivate Limited Company
Incorporated01 May 1987
Age37 years, 20 days
JurisdictionEngland Wales

SUMMARY

GRESHAM LEASING MARCH (3) LIMITED is an active private limited company with number 02127576. It was incorporated 37 years, 20 days ago, on 01 May 1987. The company address is 30 Gresham Street, London, EC2V 7PG.



Company Fillings

Accounts with accounts type dormant

Date: 18 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Roxane Coline Marfaing

Appointment date: 2022-07-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 02 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 29 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 29 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 01 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 01 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-01

Documents

View document PDF

Certificate change of name company

Date: 18 Sep 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed commerzbank leasing december (25) LIMITED\certificate issued on 18/09/13

Documents

View document PDF

Resolution

Date: 13 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 01 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2011

Action Date: 20 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 01 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-12-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Mar 2011

Action Date: 20 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-20

Made up date: 2011-06-30

Documents

View document PDF

Resolution

Date: 17 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Leather

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hazel Watson

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Rowberry

Documents

View document PDF

Termination director company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Geoffrey Ridout

Documents

View document PDF

Termination secretary company with name

Date: 06 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Barcosec Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jan 2011

Action Date: 05 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-05

Old address: Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Micheal Christopher Beebee

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Gordon Aiken

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Cameron Wall

Documents

View document PDF

Certificate change of name company

Date: 30 Dec 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed barclays leasing (no.21) LIMITED\certificate issued on 30/12/10

Documents

View document PDF

Change of name request comments

Date: 30 Dec 2010

Category: Change-of-name

Type: NM06

Documents

View document PDF

Change of name notice

Date: 30 Dec 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 17 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Hare

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hazel Anne Marie Watson

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Geoffrey Ridout

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 01 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-01

Documents

View document PDF

Termination director company

Date: 25 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name

Date: 12 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mcmillan

Documents

View document PDF

Appoint person director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Mark Hare

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Resolution

Date: 27 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company

Date: 15 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 15 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 05 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Resolution

Date: 22 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/08; full list of members

Documents

View document PDF

Miscellaneous

Date: 06 May 2008

Category: Miscellaneous

Type: MISC

Description: Accounts - amending - 2006

Documents

View document PDF

Miscellaneous

Date: 01 May 2008

Category: Miscellaneous

Type: MISC

Description: Accounts 2006

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2007 to 30/06/2007

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/09/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 28 Sep 2004

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/04; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/03; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Sep 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Auditors resignation company

Date: 25 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Nov 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Annual-return

Type: 363a

Description: Return made up to 28/09/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

ADM ACCOUNTANTS LIMITED

15 BENACRE ROAD,IPSWICH,IP3 9LE

Number:08137260
Status:ACTIVE
Category:Private Limited Company

COMPOUNDING ACTION LIMITED

FLAT 58 HARTLEBURY ROAD,OLDBURY,B69 1EG

Number:10879744
Status:ACTIVE
Category:Private Limited Company

FRESHACRE PROPERTIES LIMITED

WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE,LONDON,SE18 6SS

Number:05862328
Status:ACTIVE
Category:Private Limited Company

JOHN M. WIGHT LIMITED

EAST FORTISSAT FARM,,ML7 4JU

Number:SC128503
Status:ACTIVE
Category:Private Limited Company

MCBF BLOCK TECHNOLOGY CO., LTD

UNIT G25,1 DOCK ROAD, LONDON,E16 1AH

Number:11631569
Status:ACTIVE
Category:Private Limited Company

OAKWELL PRIME LIMITED

GROVE PARK HOUSE,WREXHAM,LL12 7AA

Number:09130157
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source