Advanced company searchLink opens in new window

CHARLES GREGORY (CIVIL ENGINEERING) LIMITED

Company number 00900529

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)
13 Jul 2015 CAP-SS Solvency Statement dated 26/06/15
13 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 26/06/2015
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 2,065,000
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
  • GBP 2,065,000
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