MARK GREGORY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-04-26 with updates

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-26 with updates

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-04-26 with updates

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-04-26 with updates

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WESTON HARTLEY PARKER / 28/08/2020

View Document

28/08/2028 August 2020 PSC'S CHANGE OF PARTICULARS / MR WESTON HARTLEY PARKER / 28/08/2020

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM C/O LANCASTERS MANOR COURT YARD ASTON SANDFORD NR HADDENHAM BUCKINGHAMSHIRE HP17 8JB

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/01/2030 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

29/01/1929 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

13/03/1813 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

18/03/1518 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/04/1329 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

27/04/1227 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / WESTON HARTLEY PARKER / 26/04/2012

View Document

27/04/1227 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/05/114 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, SECRETARY MARK SMITH

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

13/05/1013 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK GREGORY SMITH / 26/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WESTON HARTLEY PARKER / 26/04/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK GREGORY SMITH / 26/04/2010

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN WILLIAMS

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 17 TEMPLE STREET AYLESBURY BUCKINGHAMSHIRE HP20 2RN

View Document

02/05/082 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/05/0729 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 REGISTERED OFFICE CHANGED ON 21/04/05 FROM: 46 HIGH STREET AYLESBURY BUCKINGHAMSHIRE HP20 1SE

View Document

21/07/0421 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 NC INC ALREADY ADJUSTED 26/04/04

View Document

16/06/0416 June 2004 NC INC ALREADY ADJUSTED 26/04/04

View Document

16/06/0416 June 2004 £ NC 1000/1004 26/04/0

View Document

16/06/0416 June 2004 NC INC ALREADY ADJUSTED 26/04/04

View Document

20/05/0420 May 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

05/05/045 May 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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