Advanced company searchLink opens in new window

GREGORY HARLAND LIMITED

Company number 03172095

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)
22 Mar 2002 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
22 Nov 2001 225 Accounting reference date extended from 31/07/01 to 31/01/02
22 Nov 2001 287 Registered office changed on 22/11/01 from: 14 high street windsor berkshire SL4 1LD
14 Mar 2001 363s Return made up to 13/03/01; full list of members
23 Feb 2001 AA Accounts for a small company made up to 31 July 2000
13 Mar 2000 363s Return made up to 13/03/00; full list of members
11 Jan 2000 AA Accounts for a small company made up to 31 July 1999
25 Aug 1999 395 Particulars of mortgage/charge
13 Mar 1999 363s Return made up to 13/03/99; no change of members
08 Feb 1999 AA Accounts for a small company made up to 31 July 1998
04 Mar 1998 363s Return made up to 13/03/98; full list of members
04 Mar 1998 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
01 Feb 1998 AA Accounts for a small company made up to 31 July 1997
15 Sep 1997 288b Director resigned
02 May 1997 88(2)R Ad 16/04/97--------- £ si 20@1=20 £ ic 2/22
27 Mar 1997 88(2)R Ad 13/03/97--------- £ si 78@1
24 Mar 1997 363s Return made up to 13/03/97; full list of members
24 Mar 1997 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
20 Jan 1997 288a New director appointed
26 Oct 1996 224 Accounting reference date notified as 31/07
23 Sep 1996 287 Registered office changed on 23/09/96 from: terminal house station approach shepperton middx TW17 8AS
21 Mar 1996 MA Memorandum and Articles of Association
20 Mar 1996 288 Secretary resigned
13 Mar 1996 NEWINC Incorporation