- Company Overview for KEN GREGORY & SONS LIMITED (04669936)
- Filing history for KEN GREGORY & SONS LIMITED (04669936)
- People for KEN GREGORY & SONS LIMITED (04669936)
- Charges for KEN GREGORY & SONS LIMITED (04669936)
- More for KEN GREGORY & SONS LIMITED (04669936)
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) |
---|---|---|---|
18 May 2012 | AA | Full accounts made up to 30 December 2011 | |
21 Feb 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
08 Dec 2011 | AA | Total exemption full accounts made up to 12 June 2011 | |
15 Jul 2011 | AP01 | Appointment of Mr Andrew Richard Davies as a director | |
15 Jul 2011 | AP01 | Appointment of Mr Richard Harry Portman as a director | |
15 Jul 2011 | TM02 | Termination of appointment of Peter Gregory as a secretary | |
15 Jul 2011 | AP01 | Appointment of Mr Stephen Lee Whittern as a director | |
15 Jul 2011 | AA01 | Current accounting period shortened from 12 June 2012 to 31 December 2011 | |
15 Jul 2011 | AD01 | Registered office address changed from 365 Nottingham Road Mansfield NG18 4SG on 15 July 2011 | |
15 Jul 2011 | AP03 | Appointment of Mr Richard Harry Portman as a secretary | |
15 Jul 2011 | AP01 | Appointment of Mr Michael Kinloch Mccollum as a director | |
15 Jul 2011 | TM01 | Termination of appointment of Peter Gregory as a director | |
15 Jul 2011 | TM01 | Termination of appointment of Christopher Gregory as a director | |
15 Jul 2011 | TM02 | Termination of appointment of Peter Gregory as a secretary | |
04 Jul 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
23 Jun 2011 | CC04 | Statement of company's objects | |
23 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2011 | AA01 | Previous accounting period shortened from 31 March 2012 to 12 June 2011 | |
20 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
21 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
13 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Feb 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders |