Advanced company searchLink opens in new window

GREGORY PROPERTIES (LEEDS) LIMITED

Company number 04339037

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)
19 Feb 2025 AA Total exemption full accounts made up to 30 June 2024
23 Dec 2024 CS01 Confirmation statement made on 12 December 2024 with no updates
19 Nov 2024 CH01 Director's details changed for Mr Trevor Robert Gurney on 14 November 2024
19 Nov 2024 PSC05 Change of details for Gregory Property Group Limited as a person with significant control on 14 November 2024
11 Nov 2024 AD01 Registered office address changed from 12 Cardale Court Cardale Park Beckwith Head Road Harrogate HG3 1RY England to Office 1 Pennyhole West Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP on 11 November 2024
25 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
30 Jan 2024 TM01 Termination of appointment of Nick John Gillott as a director on 30 January 2024
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
18 Jul 2023 TM01 Termination of appointment of George Barry Gregory as a director on 6 July 2023
29 Mar 2023 AA Group of companies' accounts made up to 30 June 2022
24 Jan 2023 MR01 Registration of charge 043390370020, created on 20 January 2023
13 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
20 Jun 2022 AP01 Appointment of Mr Nick John Gillott as a director on 1 June 2022
13 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with no updates
07 Dec 2021 AA Group of companies' accounts made up to 30 June 2021
30 Mar 2021 AP01 Appointment of Mr John Patrick Mcghee as a director on 25 March 2021
18 Feb 2021 AA Group of companies' accounts made up to 30 June 2020
13 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
05 Jan 2021 TM01 Termination of appointment of Andrew Mark Foggitt as a director on 5 January 2021
01 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-30
17 Jul 2020 MR01 Registration of charge 043390370015, created on 15 July 2020
17 Jul 2020 MR01 Registration of charge 043390370017, created on 15 July 2020
17 Jul 2020 MR01 Registration of charge 043390370016, created on 15 July 2020
17 Jul 2020 MR01 Registration of charge 043390370018, created on 15 July 2020
17 Jul 2020 MR01 Registration of charge 043390370019, created on 15 July 2020