Advanced company searchLink opens in new window

ST GREGORY HOLDINGS LTD

Company number 11207004

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)
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
01 Mar 2024 CS01 Confirmation statement made on 24 February 2024 with updates
26 Feb 2024 SH02 Sub-division of shares on 21 February 2024
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
08 Mar 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
02 Mar 2023 CH01 Director's details changed for Mrs Armine Sutton on 2 March 2023
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
05 Mar 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
31 Jul 2021 PSC01 Notification of Martin Charles Sutton as a person with significant control on 27 July 2021
31 Jul 2021 PSC04 Change of details for Mrs Armine Sutton as a person with significant control on 27 July 2021
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
24 Feb 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
28 Apr 2020 AA Micro company accounts made up to 31 July 2019
24 Feb 2020 CS01 Confirmation statement made on 24 February 2020 with updates
18 Nov 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-15
15 Nov 2019 AP03 Appointment of Mr Charles Sutton as a secretary on 15 November 2019
15 Nov 2019 AD01 Registered office address changed from Beam Works Castleton Mill Castleton Close Leeds LS12 2DS England to 22 Brand Hill Drive Crofton Wakefield WF4 1PB on 15 November 2019
15 Nov 2019 AP01 Appointment of Mr Martin Charles Sutton as a director on 15 November 2019
22 Oct 2019 PSC04 Change of details for Mrs Armine Sutton as a person with significant control on 22 October 2019
18 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
22 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
23 Jan 2019 AD01 Registered office address changed from Suite 4, Arena Park Tarn Lane Scarcroft Leeds LS17 9BF United Kingdom to Beam Works Castleton Mill Castleton Close Leeds LS12 2DS on 23 January 2019
05 Nov 2018 AA01 Previous accounting period shortened from 28 February 2019 to 31 July 2018
15 Feb 2018 NEWINC Incorporation
Statement of capital on 2018-02-15
  • GBP 25