GRESHAM HOUSE SOLAR DISTRIBUTION DESIGNATED MEMBER 1 LIMITED

5 New Street Square, London, EC4A 3TW, England, England
StatusACTIVE
Company No.09817571
CategoryPrivate Limited Company
Incorporated09 Oct 2015
Age8 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

GRESHAM HOUSE SOLAR DISTRIBUTION DESIGNATED MEMBER 1 LIMITED is an active private limited company with number 09817571. It was incorporated 8 years, 7 months, 3 days ago, on 09 October 2015. The company address is 5 New Street Square, London, EC4A 3TW, England, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 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: 24 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2021

Action Date: 21 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-21

Psc name: Fim Services Limited

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2021

Action Date: 21 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gresham House Holding Limited

Notification date: 2020-10-21

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anthony Lionel Dalwood

Change date: 2021-10-21

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin John Acton

Change date: 2021-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 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: 20 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alasdair Bruce Vaughan Francis

Termination date: 2020-06-30

Documents

View document PDF

Certificate change of name company

Date: 03 Jul 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fim solar distribution designated member 1 LIMITED\certificate issued on 03/07/20

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward John Daniels

Termination date: 2019-11-12

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2018

Action Date: 26 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098175710001

Charge creation date: 2018-07-26

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2018

Action Date: 21 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Crosbie Dawson

Cessation date: 2018-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Lionel Dalwood

Appointment date: 2018-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-21

Officer name: Mr Kevin John Acton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2018

Action Date: 24 May 2018

Category: Address

Type: AD01

New address: 5 New Street Square London England EC4A 3TW

Change date: 2018-05-24

Old address: Glebe Barn Great Barrington Burford OX18 4US United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alasdair Bruce Vaughan Francis

Appointment date: 2017-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Change account reference date company current extended

Date: 10 Oct 2015

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 09 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DETOUR ESPRESSO LTD

42 GRANGE ROAD,EDINBURGH,EH9 1UN

Number:SC589590
Status:ACTIVE
Category:Private Limited Company

GURAL DESIGN LIMITED

79 OAKHAM CLOSE,REDDITCH,B98 7YQ

Number:09477034
Status:ACTIVE
Category:Private Limited Company

LIBERATE AI LIMITED

NO. 3,LONDON,W8 5EP

Number:11970339
Status:ACTIVE
Category:Private Limited Company

PAGEGARDEN LIMITED

49A HIGH STREET,MIDDX,HA4 7BD

Number:03475829
Status:LIQUIDATION
Category:Private Limited Company

PRUDENTIAL UK REAL ESTATE LIMITED PARTNERSHIP

10 FENCHURCH AVENUE,LONDON,EC3M 5AG

Number:LP017653
Status:ACTIVE
Category:Limited Partnership

ROGERS & CO LETTINGS LIMITED

24 BATH STREET,FROME,BA11 1DJ

Number:07043939
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