About

Registered Number: 07672799
Date of Incorporation: 16/06/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: WILMINGTON TRUST SP SERVICES LONDON LIMITED, Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF

 

Gresham Receivables (No. 31) Uk Ltd was setup in 2011, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 June 2020
AP01 - Appointment of director 19 May 2020
AA - Annual Accounts 12 November 2019
CS01 - N/A 16 June 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 29 June 2018
CH01 - Change of particulars for director 12 December 2017
AA - Annual Accounts 26 July 2017
CS01 - N/A 20 June 2017
TM01 - Termination of appointment of director 12 May 2017
AP01 - Appointment of director 05 May 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 17 June 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 26 June 2014
MR01 - N/A 29 November 2013
MR01 - N/A 29 November 2013
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 20 June 2013
AA01 - Change of accounting reference date 11 March 2013
AA - Annual Accounts 31 December 2012
AA01 - Change of accounting reference date 11 September 2012
AR01 - Annual Return 21 June 2012
RESOLUTIONS - N/A 28 June 2011
RESOLUTIONS - N/A 28 June 2011
AA01 - Change of accounting reference date 28 June 2011
TM02 - Termination of appointment of secretary 28 June 2011
TM01 - Termination of appointment of director 28 June 2011
TM01 - Termination of appointment of director 28 June 2011
TM01 - Termination of appointment of director 28 June 2011
AP04 - Appointment of corporate secretary 28 June 2011
AP02 - Appointment of corporate director 28 June 2011
AD01 - Change of registered office address 28 June 2011
AP01 - Appointment of director 28 June 2011
NEWINC - New incorporation documents 16 June 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 November 2013 Outstanding

N/A

A registered charge 12 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.