GREGORY PROJECTS (MONK FRYSTON) LTD

Company Documents

DateDescription
19/05/2519 May 2025 Appointment of a voluntary liquidator

View Document

19/05/2519 May 2025 Statement of affairs

View Document

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

View Document

19/05/2519 May 2025 Resolutions

View Document

19/02/2519 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

19/11/2419 November 2024 Change of details for Gregory Projects (Residential) Limited as a person with significant control on 2024-11-14

View Document

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

View Document

03/09/243 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

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

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/09/235 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

18/07/2318 July 2023 Termination of appointment of George Barry Gregory as a director on 2023-07-06

View Document

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

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

13/02/2313 February 2023 Satisfaction of charge 103575110002 in full

View Document

13/02/2313 February 2023 Satisfaction of charge 103575110003 in full

View Document

08/02/238 February 2023 Satisfaction of charge 103575110004 in full

View Document

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

View Accounts

06/12/216 December 2021 Accounts for a small company made up to 2021-06-30

View Document

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

View Accounts

26/03/2026 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, SECRETARY MARJORIE ROBERTSON

View Document

13/11/1913 November 2019 SECRETARY APPOINTED MS TRACY ANN SORMUS

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

29/03/1929 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

09/08/189 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 103575110001

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 2 THE EMBANKMENT SOVEREIGN STREET LEEDS LS1 4GP UNITED KINGDOM

View Document

12/10/1712 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103575110004

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

30/01/1730 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103575110002

View Document

30/01/1730 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 103575110003

View Document

11/10/1611 October 2016 CURRSHO FROM 30/09/2017 TO 30/06/2017

View Document

15/09/1615 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 103575110001

View Document

02/09/162 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • ATRI SOLUTIONS LTD


  • 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