About

Registered Number: 05934857
Date of Incorporation: 14/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Unit 7 Grigg Lane, Hayters Court, Brockenhurst, Hampshire, SO42 7PG,

 

Grehom Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company. The current directors of the organisation are listed as Gupta, Vandana, Gupta, Amit in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUPTA, Vandana 14 September 2006 - 1
GUPTA, Amit 01 April 2009 01 April 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 19 October 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 26 October 2017
AD01 - Change of registered office address 08 March 2017
AA - Annual Accounts 22 October 2016
CS01 - N/A 22 October 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 24 October 2015
CH01 - Change of particulars for director 24 October 2015
AR01 - Annual Return 21 October 2014
CH01 - Change of particulars for director 21 October 2014
CH01 - Change of particulars for director 21 October 2014
CH03 - Change of particulars for secretary 21 October 2014
AA - Annual Accounts 21 October 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 03 November 2013
AD01 - Change of registered office address 10 July 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 16 October 2012
SH01 - Return of Allotment of shares 24 September 2012
CH01 - Change of particulars for director 24 July 2012
CH01 - Change of particulars for director 24 July 2012
CH03 - Change of particulars for secretary 24 July 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 01 November 2011
CH01 - Change of particulars for director 31 October 2011
CH01 - Change of particulars for director 31 October 2011
TM01 - Termination of appointment of director 31 October 2011
CH03 - Change of particulars for secretary 31 October 2011
SH01 - Return of Allotment of shares 24 October 2011
AD01 - Change of registered office address 06 April 2011
AD01 - Change of registered office address 05 April 2011
AA - Annual Accounts 15 November 2010
AR01 - Annual Return 29 October 2010
AP01 - Appointment of director 29 October 2010
SH01 - Return of Allotment of shares 03 February 2010
SH01 - Return of Allotment of shares 03 February 2010
AA - Annual Accounts 15 January 2010
AD01 - Change of registered office address 17 November 2009
363a - Annual Return 25 September 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
287 - Change in situation or address of Registered Office 14 January 2009
AA - Annual Accounts 30 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
363a - Annual Return 29 October 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 09 October 2007
225 - Change of Accounting Reference Date 18 January 2007
NEWINC - New incorporation documents 14 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.