GREGORY PROPERTIES (LEEDS) LIMITED
Company number 04339037
- Company Overview for GREGORY PROPERTIES (LEEDS) LIMITED (04339037)
- Filing history for GREGORY PROPERTIES (LEEDS) LIMITED (04339037)
- People for GREGORY PROPERTIES (LEEDS) LIMITED (04339037)
- Charges for GREGORY PROPERTIES (LEEDS) LIMITED (04339037)
- More for GREGORY PROPERTIES (LEEDS) LIMITED (04339037)
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
|
|
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 |