Advanced company searchLink opens in new window

GREGORY & CO CONSULTANTS LIMITED

Company number 09330955

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2024 CS01 Confirmation statement made on 27 November 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
30 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
26 Aug 2022 AA Micro company accounts made up to 30 November 2021
01 Jan 2022 CS01 Confirmation statement made on 27 November 2021 with no updates
31 Aug 2021 PSC04 Change of details for Mr Andrew Harry Gregory as a person with significant control on 7 April 2016
26 Aug 2021 PSC01 Notification of Anne Elizabeth Gregory as a person with significant control on 7 April 2016
25 Aug 2021 AA Micro company accounts made up to 30 November 2020
28 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
07 Sep 2020 AA Micro company accounts made up to 30 November 2019
11 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
26 Aug 2019 AA Micro company accounts made up to 30 November 2018
24 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
08 May 2018 AAMD Amended total exemption small company accounts made up to 30 November 2016
01 May 2018 AA Micro company accounts made up to 30 November 2017
10 Dec 2017 CS01 Confirmation statement made on 27 November 2017 with no updates
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
03 May 2017 AP01 Appointment of Mrs Anne Elizabeth Gregory as a director on 26 March 2017
08 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates
10 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
22 Apr 2016 SH01 Statement of capital following an allotment of shares on 4 April 2016
  • GBP 1
22 Apr 2016 SH02 Consolidation of shares on 4 April 2016
25 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-25
  • GBP .1
25 Dec 2015 AD01 Registered office address changed from The Cheshire Hunt Lodge Spuley Lane Rainow Macclesfield Cheshire SK10 5DA United Kingdom to The Cheshire Hunt Lodge Spuley Lane Rainow Macclesfield Cheshire SK10 5DE on 25 December 2015
27 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-27
  • GBP .1
  • MODEL ARTICLES ‐ Model articles adopted