GREGSON INVESTMENT MANAGEMENT LTD

Unit 3 Burley Court Pillmere Drive Unit 3 Burley Court Pillmere Drive, Saltash, PL12 6FH, England
StatusACTIVE
Company No.07829544
CategoryPrivate Limited Company
Incorporated31 Oct 2011
Age12 years, 5 months, 28 days
JurisdictionEngland Wales

SUMMARY

GREGSON INVESTMENT MANAGEMENT LTD is an active private limited company with number 07829544. It was incorporated 12 years, 5 months, 28 days ago, on 31 October 2011. The company address is Unit 3 Burley Court Pillmere Drive Unit 3 Burley Court Pillmere Drive, Saltash, PL12 6FH, England.



Company Fillings

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-21

New address: Unit 3 Burley Court Pillmere Drive Pillmere Saltash PL12 6FH

Old address: 48 Fore Street Saltash Cornwall PL12 6JL England

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2021

Action Date: 11 Nov 2021

Category: Address

Type: AD01

New address: 48 Fore Street Saltash Cornwall PL12 6JL

Old address: Holly Tree Cottage Tor Hill Burraton Coombe Saltash Cornwall PL12 4QF

Change date: 2021-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Feb 2021

Action Date: 12 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-12

Charge number: 078295440001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Ireland

Change date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-31

Officer name: Mr Simon John Gregson Cronk

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Simon John Gregson Cronk

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Elizabeth Kate Cronk

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 31 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 31 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 31 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2013

Action Date: 31 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Ireland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Mar 2012

Action Date: 13 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-13

Old address: the Meadows 1 Court Barton Close Renney Road Down Thomas Plymouth PL9 0BG United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 08 Nov 2011

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-30

Made up date: 2012-10-31

Documents

View document PDF

Incorporation company

Date: 31 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRIS BRABBS CONSULTANCY LTD

36 RAKEWAY ROAD, CHEADLE,STAFFORDSHIRE,ST10 1QH

Number:05507741
Status:ACTIVE
Category:Private Limited Company

CITRUS OAK HOLDINGS LIMITED

142 LEAMINGTON ROAD,COVENTRY,CV3 6JY

Number:10935452
Status:ACTIVE
Category:Private Limited Company

GREAT CIRCLE CONSULTING LIMITED

10 NORTHWICK CIRCLE,HARROW,HA3 0EJ

Number:10041239
Status:ACTIVE
Category:Private Limited Company

H & S IT SOLUTIONS LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09091523
Status:ACTIVE
Category:Private Limited Company

ROB HANCOCK LTD.

28 BEARFIELD ROAD,KINGSTON UPON THAMES,KT2 5ET

Number:09480061
Status:ACTIVE
Category:Private Limited Company

RPX2 LIMITED

HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TY

Number:04371668
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