GREGSON INVESTMENT MANAGEMENT LTD
Status | ACTIVE |
Company No. | 07829544 |
Category | Private Limited Company |
Incorporated | 31 Oct 2011 |
Age | 12 years, 5 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 24 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elizabeth Ireland
Documents
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
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
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
Some Companies
36 RAKEWAY ROAD, CHEADLE,STAFFORDSHIRE,ST10 1QH
Number: | 05507741 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09091523 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 BEARFIELD ROAD,KINGSTON UPON THAMES,KT2 5ET
Number: | 09480061 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHFIELD COURT TOLLGATE,EASTLEIGH,SO53 3TY
Number: | 04371668 |
Status: | ACTIVE |
Category: | Private Limited Company |