GREGORY PROJECTS (MONK FRYSTON) LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Appointment of a voluntary liquidator |
19/05/2519 May 2025 | Statement of affairs |
19/05/2519 May 2025 | Registered office address changed from Office 1 Pennyhole West Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP United Kingdom to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 2025-05-19 |
19/05/2519 May 2025 | Resolutions |
19/02/2519 February 2025 | Accounts for a dormant company made up to 2024-06-30 |
19/11/2419 November 2024 | Change of details for Gregory Projects (Residential) Limited as a person with significant control on 2024-11-14 |
11/11/2411 November 2024 | Registered office address changed from 12 Cardale Court Cardale Park Beckwith Head Road Harrogate HG3 1RY England to Office 1 Pennyhole West Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP on 2024-11-11 |
03/09/243 September 2024 | Confirmation statement made on 2024-09-01 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/03/2425 March 2024 | Total exemption full accounts made up to 2023-06-30 |
05/09/235 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
18/07/2318 July 2023 | Termination of appointment of George Barry Gregory as a director on 2023-07-06 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
13/02/2313 February 2023 | Satisfaction of charge 103575110002 in full |
13/02/2313 February 2023 | Satisfaction of charge 103575110003 in full |
08/02/238 February 2023 | Satisfaction of charge 103575110004 in full |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/12/216 December 2021 | Accounts for a small company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/03/2026 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
13/11/1913 November 2019 | APPOINTMENT TERMINATED, SECRETARY MARJORIE ROBERTSON |
13/11/1913 November 2019 | SECRETARY APPOINTED MS TRACY ANN SORMUS |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
29/03/1929 March 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
07/09/187 September 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
09/08/189 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103575110001 |
03/04/183 April 2018 | REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 2 THE EMBANKMENT SOVEREIGN STREET LEEDS LS1 4GP UNITED KINGDOM |
12/10/1712 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
03/10/173 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 103575110004 |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES |
30/01/1730 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 103575110002 |
30/01/1730 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 103575110003 |
11/10/1611 October 2016 | CURRSHO FROM 30/09/2017 TO 30/06/2017 |
15/09/1615 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 103575110001 |
02/09/162 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company