- Company Overview for JAMES GREGORY FINANCIAL LIMITED (08741150)
- Filing history for JAMES GREGORY FINANCIAL LIMITED (08741150)
- People for JAMES GREGORY FINANCIAL LIMITED (08741150)
- Charges for JAMES GREGORY FINANCIAL LIMITED (08741150)
- More for JAMES GREGORY FINANCIAL LIMITED (08741150)
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 Nov 2024 | MR04 | Satisfaction of charge 087411500001 in full | |
22 Oct 2024 | CS01 | Confirmation statement made on 21 October 2024 with no updates | |
23 Apr 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
24 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
18 Apr 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
11 Dec 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
14 Apr 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
22 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
23 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
21 Oct 2020 | CH01 | Director's details changed for Mr Stephen James Giddings on 21 October 2020 | |
21 Oct 2020 | CH01 | Director's details changed for Mr Andrew Gregory Giddings on 21 October 2020 | |
21 Oct 2020 | PSC04 | Change of details for Mr Andrew Gregory Giddings as a person with significant control on 21 October 2020 | |
17 Jun 2020 | AD01 | Registered office address changed from 11 Stratford Road Shirley Solihull West Midlands B90 3LU to 11 Newton Court Pendeford Business Park Wolverhampton WV9 5HB on 17 June 2020 | |
19 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Nov 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
01 Nov 2019 | PSC01 | Notification of Stephen James Giddings as a person with significant control on 8 January 2019 | |
01 Nov 2019 | PSC04 | Change of details for Mr Andrew Gregory Giddings as a person with significant control on 8 January 2019 | |
14 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 8 January 2018
|
|
18 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates | |
06 Nov 2018 | PSC07 | Cessation of Stephen James Giddings as a person with significant control on 15 December 2017 | |
06 Nov 2018 | PSC04 | Change of details for Mr Andrew Gregory Giddings as a person with significant control on 15 December 2017 | |
07 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 15 December 2017
|