Advanced company searchLink opens in new window

ULF YORK PROPCO LIMITED

Company number 13270977

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-09-27
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-03-16
  • GBP 100