Advanced company searchLink opens in new window

GREGORY FAMILY OFFICE LIMITED

Company number 09473311

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)
01 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
24 Nov 2016 AA Full accounts made up to 31 March 2016
04 Nov 2016 SH19 Statement of capital on 4 November 2016
  • GBP 9,483
04 Nov 2016 SH20 Statement by Directors
04 Nov 2016 CAP-SS Solvency Statement dated 24/10/16
04 Nov 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 24/10/2016
18 May 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
23 Mar 2016 SH20 Statement by Directors
23 Mar 2016 SH19 Statement of capital on 23 March 2016
  • GBP 9,483
23 Mar 2016 CAP-SS Solvency Statement dated 11/03/16
23 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Aug 2015 SH01 Statement of capital following an allotment of shares on 29 July 2015
  • GBP 13,653
28 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Apr 2015 AD01 Registered office address changed from Rutland Manor Belton in Rutland Oakham Rutland LE15 9LD United Kingdom to Offices of Mayfield & Co 2 Merus Court Meridian Business Park Leicester LE19 1RJ on 21 April 2015
21 Apr 2015 AP03 Appointment of James William Sibley as a secretary on 1 April 2015
21 Apr 2015 TM02 Termination of appointment of Castlegate Secretaries Limited as a secretary on 1 April 2015
05 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-05
  • GBP 1