GREGORY PROJECTS (COMMERCIAL) LIMITED
Company number 08771771
- Company Overview for GREGORY PROJECTS (COMMERCIAL) LIMITED (08771771)
- Filing history for GREGORY PROJECTS (COMMERCIAL) LIMITED (08771771)
- People for GREGORY PROJECTS (COMMERCIAL) LIMITED (08771771)
- More for GREGORY PROJECTS (COMMERCIAL) LIMITED (08771771)
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) |
---|---|---|---|
06 Nov 2016 | AA | Full accounts made up to 30 June 2016 | |
02 Nov 2016 | AA | Full accounts made up to 31 January 2016 | |
28 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 14 January 2016
|
|
01 Jul 2016 | AA01 | Previous accounting period shortened from 31 January 2017 to 30 June 2016 | |
16 Feb 2016 | AP01 | Appointment of Mr Andrew Mark Foggitt as a director on 1 February 2016 | |
04 Jan 2016 | TM01 | Termination of appointment of Richard Simon John Tovey as a director on 23 December 2015 | |
15 Dec 2015 | CERTNM |
Company name changed gregory projects (bramley) LIMITED\certificate issued on 15/12/15
|
|
18 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
09 Oct 2015 | AA | Full accounts made up to 31 January 2015 | |
17 Nov 2014 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
24 Oct 2014 | AA | Full accounts made up to 31 January 2014 | |
27 Nov 2013 | AP03 | Appointment of Mrs Marjorie Robertson as a secretary | |
12 Nov 2013 | AA01 | Current accounting period shortened from 30 November 2014 to 31 January 2014 | |
12 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-12
|