GREGORY BUSINESS SOLUTIONS LIMITED
Company number 08298947
- Company Overview for GREGORY BUSINESS SOLUTIONS LIMITED (08298947)
- Filing history for GREGORY BUSINESS SOLUTIONS LIMITED (08298947)
- People for GREGORY BUSINESS SOLUTIONS LIMITED (08298947)
- More for GREGORY BUSINESS SOLUTIONS LIMITED (08298947)
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) |
---|---|---|---|
29 Jan 2020 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
29 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Jun 2019 | TM01 | Termination of appointment of Michael Robert Gregory as a director on 24 June 2019 | |
25 Jun 2019 | AP01 | Appointment of Mrs Victoria Amy Gregory as a director on 24 June 2019 | |
31 Dec 2018 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
09 Mar 2018 | PSC01 | Notification of Michael Robert Gregory as a person with significant control on 8 March 2018 | |
09 Mar 2018 | AP01 | Appointment of Mr Michael Robert Gregory as a director on 8 March 2018 | |
09 Mar 2018 | PSC07 | Cessation of Victoria Amy Gregory as a person with significant control on 8 March 2018 | |
09 Mar 2018 | TM01 | Termination of appointment of Victoria Amy Gregory as a director on 8 March 2018 | |
01 Jan 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Dec 2017 | PSC07 | Cessation of Michael Gregory as a person with significant control on 18 January 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 17 December 2017 with updates | |
20 Dec 2017 | PSC01 | Notification of Victoria Amy Gregory as a person with significant control on 18 January 2017 | |
06 Mar 2017 | AD01 | Registered office address changed from Armstrong House First Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GA to 9 Coldwell Road Leeds LS15 7HG on 6 March 2017 | |
31 Jan 2017 | TM01 | Termination of appointment of Michael Robert Gregory as a director on 18 January 2017 | |
31 Jan 2017 | AP01 | Appointment of Mrs Victoria Gregory as a director on 18 January 2017 | |
01 Jan 2017 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
01 Jan 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
02 Feb 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
07 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
11 Feb 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
|
|
19 Aug 2014 | AA | Micro company accounts made up to 31 December 2013 | |
18 Dec 2013 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
17 Dec 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 December 2013 |