- Company Overview for GREGORY FAMILY OFFICE LIMITED (09473311)
- Filing history for GREGORY FAMILY OFFICE LIMITED (09473311)
- People for GREGORY FAMILY OFFICE LIMITED (09473311)
- More for GREGORY FAMILY OFFICE LIMITED (09473311)
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
|
|
04 Nov 2016 | SH20 | Statement by Directors | |
04 Nov 2016 | CAP-SS | Solvency Statement dated 24/10/16 | |
04 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
23 Mar 2016 | CAP-SS | Solvency Statement dated 11/03/16 | |
23 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
28 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 29 July 2015
|
|
28 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
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
|