- Company Overview for GREGORY PROPERTY HOLDINGS LIMITED (04184646)
- Filing history for GREGORY PROPERTY HOLDINGS LIMITED (04184646)
- People for GREGORY PROPERTY HOLDINGS LIMITED (04184646)
- Charges for GREGORY PROPERTY HOLDINGS LIMITED (04184646)
- More for GREGORY PROPERTY HOLDINGS LIMITED (04184646)
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) |
---|---|---|---|
25 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
21 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
18 Jul 2023 | TM01 | Termination of appointment of George Barry Gregory as a director on 6 July 2023 | |
29 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
21 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
15 Dec 2021 | SH19 |
Statement of capital on 15 December 2021
|
|
15 Dec 2021 | SH20 | Statement by Directors | |
15 Dec 2021 | CAP-SS | Solvency Statement dated 06/12/21 | |
15 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2021 | AA | Accounts for a small company made up to 30 June 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
25 Jan 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
26 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
26 Mar 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
13 Nov 2019 | AP03 | Appointment of Ms Tracy Ann Sormus as a secretary on 1 November 2019 | |
13 Nov 2019 | TM02 | Termination of appointment of Marjorie Robertson as a secretary on 1 November 2019 | |
29 Mar 2019 | AA | Accounts for a small company made up to 30 June 2018 | |
27 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
03 Apr 2018 | AD01 | Registered office address changed from 2 the Embankment Sovereign Street Leeds West Yorkshire LS1 4GP to 12 Cardale Court Cardale Park Beckwith Head Road Harrogate HG3 1RY on 3 April 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
12 Oct 2017 | AA | Accounts for a small company made up to 30 June 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
06 Nov 2016 | AA | Full accounts made up to 30 June 2016 | |
02 Nov 2016 | AA | Full accounts made up to 31 January 2016 |