Advanced company searchLink opens in new window

GREGORY GROUNDWORKS LIMITED

Company number 03832130

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with updates
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
08 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
12 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
05 Oct 2021 AA Total exemption full accounts made up to 30 September 2020
12 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with updates
03 Apr 2021 SH06 Cancellation of shares. Statement of capital on 2 March 2021
  • GBP 66.00
03 Apr 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
05 Mar 2021 PSC04 Change of details for Mrs Charity Mary Gaskin as a person with significant control on 2 March 2021
05 Mar 2021 PSC07 Cessation of Benijam Gregory as a person with significant control on 2 March 2021
05 Mar 2021 TM01 Termination of appointment of Benijam Gregory as a director on 2 March 2021
04 Mar 2021 AP03 Appointment of Mrs Mariah Reid as a secretary on 4 March 2021
04 Mar 2021 TM02 Termination of appointment of Charity Mary Gaskin as a secretary on 4 March 2021
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
13 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
16 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
04 Jul 2019 AP01 Appointment of Mrs Charity Mary Gaskin as a director on 1 July 2019
04 Jul 2019 PSC04 Change of details for Mrs Charity Gaskin as a person with significant control on 1 July 2019
04 Jul 2019 CH03 Secretary's details changed for Charity Gaskin on 1 July 2019
25 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
13 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with no updates
24 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
16 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
26 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
22 Sep 2016 AD01 Registered office address changed from Old Bank House 57 Church Street Staines Middlesex TW18 4XS United Kingdom to Mill Yard Eye Road Brome Eye Suffolk IP23 8AL on 22 September 2016