GREGORY LTD

The Coach House The Coach House, Copthorne, RH10 3LF, West Sussex, United Kingdom
StatusACTIVE
Company No.07952930
CategoryPrivate Limited Company
Incorporated16 Feb 2012
Age12 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

GREGORY LTD is an active private limited company with number 07952930. It was incorporated 12 years, 4 months, 19 days ago, on 16 February 2012. The company address is The Coach House The Coach House, Copthorne, RH10 3LF, West Sussex, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 03 Jun 2024

Action Date: 03 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-03

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Feb 2020

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hannah Kate Gregory

Cessation date: 2019-03-01

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2020

Action Date: 01 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-01

Psc name: Dr Sean Gregory

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2019

Action Date: 17 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hannah Kate Gregory

Termination date: 2019-02-17

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-08

Old address: The Coach House Copthorne Common Copthorne Crawley RH10 3LF

New address: The Coach House Copthorne Common Copthorne West Sussex RH10 3LF

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-07

Officer name: Dr Sean Gregory

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-07

Officer name: Mrs Hannah Kate Gregory

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-07

Officer name: Dr Sean Gregory

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-07

Officer name: Mrs Hannah Kate Gregory

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 16 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 16 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 16 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Incorporation company

Date: 16 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL HOME FIX LIMITED

152-160 CITY ROAD,LONDON,EC1V 2NX

Number:11732599
Status:ACTIVE
Category:Private Limited Company

BROXBOURNE ENVIRONMENTAL SERVICES TRADING LIMITED

BISHOPS COLLEGE CHURCHGATE,WALTHAM CROSS,EN8 9XQ

Number:11294236
Status:ACTIVE
Category:Private Limited Company

CAVE ARCHITECTS LTD

EQUITABLE HOUSE,HALIFAX,HX1 5SP

Number:09006047
Status:ACTIVE
Category:Private Limited Company

J J JONES (WHOLESALE COAL MERCHANTS) LIMITED

UNIT 102 BOWEN COURT,ST. ASAPH,LL17 0JE

Number:07102939
Status:ACTIVE
Category:Private Limited Company

PERFIX HOME DESIGN LTD

63 MORLEYS LEET,KING'S LYNN,PE30 5GE

Number:10413220
Status:ACTIVE
Category:Private Limited Company

PINE VIEW MANOR LIMITED

2 RECTORY LANE,LOUGHTON,IG10 2QZ

Number:01948216
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source