- Company Overview for CHARLES GREGORY (CIVIL ENGINEERING) LIMITED (00900529)
- Filing history for CHARLES GREGORY (CIVIL ENGINEERING) LIMITED (00900529)
- People for CHARLES GREGORY (CIVIL ENGINEERING) LIMITED (00900529)
- Charges for CHARLES GREGORY (CIVIL ENGINEERING) LIMITED (00900529)
- Insolvency for CHARLES GREGORY (CIVIL ENGINEERING) LIMITED (00900529)
- More for CHARLES GREGORY (CIVIL ENGINEERING) LIMITED (00900529)
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) |
---|---|---|---|
13 Jul 2015 | CAP-SS | Solvency Statement dated 26/06/15 | |
13 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2015 | SH10 | Particulars of variation of rights attached to shares | |
13 Jul 2015 | SH08 | Change of share class name or designation | |
13 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
22 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
09 Oct 2014 | AR01 |
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
18 Sep 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 | |
18 Sep 2014 | AP04 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 18 September 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Richard David Hodsden as a director on 9 July 2014 | |
18 Sep 2014 | AP01 | Appointment of Mr Ian Thomas Jubb as a director on 18 September 2014 | |
18 Sep 2014 | AP01 | Appointment of Martin Cooper as a director on 18 September 2014 | |
18 Sep 2014 | TM01 | Termination of appointment of Keith Manson Miller as a director on 9 July 2014 | |
18 Dec 2013 | TM01 | Termination of appointment of John Richards as a director | |
02 Dec 2013 | AP01 | Appointment of Richard David Hodsden as a director | |
23 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
17 Sep 2013 | AR01 |
Annual return made up to 13 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
12 Jul 2013 | CH01 | Director's details changed for Mr John Steel Richards on 12 July 2013 | |
11 Sep 2012 | AR01 | Annual return made up to 13 August 2012 with full list of shareholders | |
22 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
24 May 2012 | TM02 | Termination of appointment of Pamela Smyth as a secretary | |
29 Sep 2011 | CH01 | Director's details changed for Mr John Steel Richards on 28 September 2011 | |
09 Sep 2011 | AR01 | Annual return made up to 13 August 2011 with full list of shareholders | |
09 Sep 2011 | CH03 | Secretary's details changed for Pamela June Smyth on 11 February 2011 |