Advanced company searchLink opens in new window

JAMES GREGORY PROPERTIES LIMITED

Company number 10416774

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)
29 Jan 2025 CS01 Confirmation statement made on 29 January 2025 with no updates
22 Nov 2024 MR04 Satisfaction of charge 104167740001 in full
04 Jul 2024 AA Micro company accounts made up to 31 March 2024
29 Jan 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
23 May 2023 AA Micro company accounts made up to 31 March 2023
31 Jan 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
11 May 2022 AA Micro company accounts made up to 31 March 2022
04 Mar 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
07 Jul 2021 CH01 Director's details changed for Mr Stephen James Giddings on 1 July 2021
07 Jul 2021 PSC04 Change of details for Andrew Gregory Giddings as a person with significant control on 1 July 2021
07 Jul 2021 CH01 Director's details changed for Andrew Gregory Giddings on 1 July 2021
22 Jun 2021 AA Micro company accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
01 Sep 2020 AA Micro company accounts made up to 31 March 2020
19 Jun 2020 AD01 Registered office address changed from 11 Stratford Road Shirley Solihul West Midlands B90 3LU United Kingdom to 11 Pendeford Business Park Wolverhampton WV9 5HB on 19 June 2020
18 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
09 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
12 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with updates
12 Feb 2019 PSC01 Notification of Stephen James Giddings as a person with significant control on 8 January 2019
12 Feb 2019 PSC04 Change of details for Andrew Gregory Giddings as a person with significant control on 8 January 2019
13 Jan 2019 SH01 Statement of capital following an allotment of shares on 8 January 2019
  • GBP 72
12 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with updates
29 Jan 2018 PSC07 Cessation of Stephen James Giddings as a person with significant control on 15 December 2017
29 Jan 2018 PSC04 Change of details for Andrew Gregory Giddings as a person with significant control on 15 December 2017