- Company Overview for ULF YORK PROPCO LIMITED (13270977)
- Filing history for ULF YORK PROPCO LIMITED (13270977)
- People for ULF YORK PROPCO LIMITED (13270977)
- Charges for ULF YORK PROPCO LIMITED (13270977)
- More for ULF YORK PROPCO LIMITED (13270977)
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 Oct 2024 | MR04 | Satisfaction of charge 132709770001 in full | |
01 Oct 2024 | CERTNM |
Company name changed gregory projects (york) LIMITED\certificate issued on 01/10/24
|
|
01 Oct 2024 | MR01 | Registration of charge 132709770002, created on 27 September 2024 | |
30 Sep 2024 | AD01 | Registered office address changed from 12 Cardale Court, Cardale Park Beckwith Head Road Harrogate HG3 1RY United Kingdom to Office 3.04 321 Oxford Street London W1C 2HR on 30 September 2024 | |
30 Sep 2024 | PSC02 | Notification of Urbium Capital Limited as a person with significant control on 27 September 2024 | |
30 Sep 2024 | TM01 | Termination of appointment of John Patrick Mcghee as a director on 27 September 2024 | |
30 Sep 2024 | PSC07 | Cessation of Gregory Property Group Limited as a person with significant control on 27 September 2024 | |
30 Sep 2024 | TM02 | Termination of appointment of Tracy Ann Sormus as a secretary on 27 September 2024 | |
30 Sep 2024 | AP01 | Appointment of Suliman Maher Alaujan as a director on 27 September 2024 | |
30 Sep 2024 | AP01 | Appointment of Dermot Edward Struan Mahony as a director on 27 September 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
25 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
30 Jan 2024 | TM01 | Termination of appointment of Nicholas John Gillott as a director on 30 January 2024 | |
18 Jul 2023 | TM01 | Termination of appointment of George Barry Gregory as a director on 6 July 2023 | |
15 Jun 2023 | AP01 | Appointment of Mr John Patrick Mcghee as a director on 15 June 2023 | |
20 Mar 2023 | MR01 | Registration of charge 132709770001, created on 7 March 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
06 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
12 Dec 2022 | AA01 | Previous accounting period shortened from 30 June 2022 to 29 June 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
13 Dec 2021 | AP01 | Appointment of Mr Nick John Gillott as a director on 13 December 2021 | |
10 May 2021 | AA01 | Current accounting period extended from 31 March 2022 to 30 June 2022 | |
16 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-16
|