- Company Overview for JAMES GREGORY PROPERTIES LIMITED (10416774)
- Filing history for JAMES GREGORY PROPERTIES LIMITED (10416774)
- People for JAMES GREGORY PROPERTIES LIMITED (10416774)
- Charges for JAMES GREGORY PROPERTIES LIMITED (10416774)
- More for JAMES GREGORY PROPERTIES LIMITED (10416774)
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
|
|
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 |