THE GRESHAM'S FOUNDATION

Company Secretary The Gresham's Foundation Company Secretary The Gresham's Foundation, Holt, NR25 6EA, Norfolk
StatusACTIVE
Company No.05428934
Category
Incorporated19 Apr 2005
Age19 years, 28 days
JurisdictionEngland Wales

SUMMARY

THE GRESHAM'S FOUNDATION is an active with number 05428934. It was incorporated 19 years, 28 days ago, on 19 April 2005. The company address is Company Secretary The Gresham's Foundation Company Secretary The Gresham's Foundation, Holt, NR25 6EA, Norfolk.



Company Fillings

Accounts with accounts type full

Date: 14 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Kenrick Morgan

Appointment date: 2023-06-15

Documents

View document PDF

Memorandum articles

Date: 14 Aug 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 06 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 25 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 19 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-19

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-19

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-19

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 19 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-19

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-10

Officer name: Mr Andrew Everard Martin Smith

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2019

Action Date: 10 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-10

Officer name: Nigel John Eldon Bankes

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2019

Action Date: 19 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-19

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Notice restriction on company articles

Date: 13 Jul 2018

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Resolution

Date: 13 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin James Du Brow

Appointment date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Lee Goff

Appointment date: 2018-06-29

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pauk Harvey Marriage

Change date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-29

Officer name: Mr James Roderick Benzie Peacock

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diana Brocklebank Scott

Appointment date: 2018-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Charles Brown

Termination date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-29

Officer name: Mr Nigel John Eldon Bankes

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-29

Officer name: Mr Pauk Harvey Marriage

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-29

Officer name: Adney Payne

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Lee Goff

Termination date: 2018-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Clark Flower

Termination date: 2018-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-29

Officer name: Alastair Charles Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-19

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 19 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2017

Action Date: 13 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-13

Officer name: Mr Nigel Clark Flower

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2017

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Lee Goff

Appointment date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2017

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-31

Officer name: Douglas Robert Kenneth Robb

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 May 2016

Action Date: 19 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-19

Documents

View document PDF

Change account reference date company current extended

Date: 15 Mar 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-31

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2016

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-04

Officer name: Keith Stuart Waters

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Apr 2015

Action Date: 19 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2015

Action Date: 24 Apr 2015

Category: Address

Type: AD01

Old address: C/O Company Secretary the Holt Foundation Gresham's School Cromer Road Holt Norfolk NR25 6EA

Change date: 2015-04-24

New address: Company Secretary the Gresham's Foundation Gresham's School, Cromer Road Holt Norfolk NR25 6EA

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2015

Action Date: 09 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-09

Officer name: Mr Douglas Robert Kenneth Robb

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2015

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-04

Officer name: Mr Alastair Brown

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 May 2014

Action Date: 19 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-19

Documents

View document PDF

Termination director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip John

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Certificate change of name company

Date: 26 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the gresham's foundation LTD\certificate issued on 26/07/13

Documents

View document PDF

Certificate change of name company

Date: 03 Jul 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the gresham's holt foundation\certificate issued on 03/07/13

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 May 2013

Action Date: 19 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-19

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 May 2012

Action Date: 19 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-19

Documents

View document PDF

Termination director company with name

Date: 08 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Goff

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Jun 2011

Action Date: 19 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-19

Documents

View document PDF

Termination secretary company with name

Date: 20 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Godfrey

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Jul 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA01

New date: 2010-07-31

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Apr 2010

Action Date: 19 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-19

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 19 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip John

Change date: 2010-04-19

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2010

Action Date: 19 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-19

Officer name: Adney Payne

Documents

View document PDF

Auditors resignation company

Date: 12 Apr 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 23 Mar 2010

Category: Miscellaneous

Type: MISC

Description: Section 519 auditors resignation

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Golf

Change date: 2009-10-14

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2009

Action Date: 15 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-15

Old address: Greshams School Cromer Road Holt Norfolk NR25 6EA

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Keith Stuart Waters

Change date: 2009-10-14

Documents

View document PDF

Change person secretary company with change date

Date: 14 Oct 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Alan Godfrey

Change date: 2009-10-14

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/04/09

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr alan godfrey

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary keith waters

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director andrew scott

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed philip john

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed adney payne

Documents

View document PDF

Legacy

Date: 06 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed michael golf

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director matthew farrer logged form

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/04/08

Documents

View document PDF

Legacy

Date: 22 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director matthew farrer

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/04/07

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 26 May 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/04/06

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/06 to 31/08/06

Documents

View document PDF

Incorporation company

Date: 19 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EPT INDUSTRY LIMITED

25 CLEMINSON GARDENS,COTTINGHAM,HU16 4RW

Number:09300891
Status:ACTIVE
Category:Private Limited Company

PSD AGRONOMY LIMITED

SHORROCK HOUSE 1 FARADAY COURT,PRESTON,PR2 9NB

Number:02774062
Status:ACTIVE
Category:Private Limited Company

REVIVAL CUPPING LTD

15 SELBY AVENUE,LEICESTER,LE5 1SS

Number:11408637
Status:ACTIVE
Category:Private Limited Company

SNM DRIVING SERVICES LTD

53 A LONG STREET,ATHERSTONE,CV9 1AZ

Number:10778235
Status:ACTIVE
Category:Private Limited Company

STEELE PROFESSIONAL SERVICES LIMITED

UNIT A3 BROOMSLEIGH BUSINESS PARK,LONDON,SE26 5BN

Number:08726092
Status:ACTIVE
Category:Private Limited Company

THE ICECREAM EXPERIENCE LIMITED

46 HOUGHTON PLACE,BRADFORD,BD1 3RG

Number:11240831
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