GREGORY-DEAN DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/04/2527 April 2025 Change of details for Mr Mark Gregory as a person with significant control on 2017-03-01

View Document

27/04/2527 April 2025 Notification of Stuart Dean as a person with significant control on 2017-03-01

View Document

27/04/2527 April 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-26 with updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-26 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GREGORY / 03/11/2015

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / STUART DEAN / 27/03/2017

View Document

31/12/1731 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 COMPANY NAME CHANGED GREGORY-DEAN TILING LTD CERTIFICATE ISSUED ON 09/02/17

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/06/164 June 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

04/06/164 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK GREGORY / 30/12/2015

View Document

04/06/164 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART DEAN / 30/12/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 4 THE ASPENS MICHAELS ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 5HH

View Document

27/04/1527 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/09/1413 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM 83 NICHOLLS FIELD HARLOW ESSEX CM18 6EA ENGLAND

View Document

08/05/148 May 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

08/05/148 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART DEAN / 01/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/08/135 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/04/1328 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1226 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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