Bramhope
Leeds
West Yorkshire
LS16 9BN
Secretary Name | Ms Tracy Ann Sormus |
---|---|
Status | Current |
Appointed | 01 November 2019(17 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 12 Cardale Court Cardale Park Beckwith Head Road Harrogate HG3 1RY |
Director Name | Mr John Patrick McGhee |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2021(19 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Cardale Court Cardale Park Beckwith Head Road Harrogate HG3 1RY |
Director Name | Peter John Byrne Wilkinson |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(1 month, 1 week after company formation) |
Appointment Duration | 9 years (resigned 24 January 2011) |
Role | Company Director |
Correspondence Address | 2 Haworth Grove Heaton Bradford West Yorkshire BD9 5PE |
Director Name | Mr George Barry Gregory |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(1 month, 1 week after company formation) |
Appointment Duration | 21 years, 5 months (resigned 06 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Stainburn Lane Leathley Otley North Yorkshire LS21 2LF |
Secretary Name | Marjorie Robertson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2002(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 November 2019) |
Role | Company Director |
Correspondence Address | 78 Blackmoor Lane Bardsey Leeds LS17 9DY |
Director Name | Mr Richard Simon John Tovey |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(11 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Embankment Sovereign Street Leeds West Yorkshire LS1 4GP |
Director Name | Mr Philip John Rushton Lees |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 October 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 42 Rupert Road Ilkley West Yorkshire LS29 0AT |
Director Name | Mr Andrew Mark Foggitt |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(14 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cardale Court Cardale Park Beckwith Head Road Harrogate HG3 1RY |
Director Name | Mr Nick John Gillott |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2022(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Cardale Court Cardale Park Beckwith Head Road Harrogate HG3 1RY |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Website | gregorypropertygroup.co.uk |
---|---|
Telephone | 0113 2364660 |
Telephone region | Leeds |
Registered Address | 12 Cardale Court Cardale Park Beckwith Head Road Harrogate HG3 1RY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Rossett |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Gregory Property Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,878,324 |
Gross Profit | £156,828 |
Net Worth | -£1,347,101 |
Cash | £256,630 |
Current Liabilities | £7,594,748 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
1 May 2015 | Delivered on: 5 May 2015 Persons entitled: Guernsey Investments Limited Classification: A registered charge Particulars: Land at station garage, bradford road, menston, west yorkshire LS29 6BX being the land in title number WYK226981. Outstanding |
---|---|
3 February 2015 | Delivered on: 5 February 2015 Persons entitled: Makins Limited Classification: A registered charge Particulars: 1 skinnergate darlington county durham. Outstanding |
10 November 2014 | Delivered on: 11 November 2014 Persons entitled: Guernsey Investments Limited Classification: A registered charge Particulars: Land at milner way, ossett WF5 9JY being part of land registered under title number WYK642451. Outstanding |
20 January 2023 | Delivered on: 24 January 2023 Persons entitled: Guernsey Investments Limited Classification: A registered charge Particulars: Freehold land known as plot 1, sheffield business park, europa link, sheffield being the land compromised in title number SYK438646 and part of the land compromised in title number SYK451087 all of which land is more particularly described in a transfer dated 20 january 2023 and made between (1) sheffield business park limited and (2) the borrower. Outstanding |
15 July 2020 | Delivered on: 17 July 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: The contract: date: 15 july 2020. parties: (1) gregory projects limited (2) c & aj marshall builders LTD (company number 04587882). details: design and build contract 2016 for a site at plots 1-6 and 16-20 dacre banks, harrogate. Outstanding |
15 July 2020 | Delivered on: 17 July 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: The contract:. Date: 30 october 2018 (as varied on the 26 september 2019 and 15 june 2020). parties: (1) gregory projects limited (2) home group limited. Details: contract for the sale of plots 18, 19 and 20 church view, dacre bank, harrogate. Outstanding |
15 July 2020 | Delivered on: 17 July 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: None. Outstanding |
15 July 2020 | Delivered on: 17 July 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: The contract:. Date: 20 june 2019 (as varied on the 26 september 2019 and 15 june 2020). parties: (1) gregory projects limited (2) home group limited. Details: contract for the sale of plots 16 and 17 church view, dacre bank, harrogate. Outstanding |
15 July 2020 | Delivered on: 17 July 2020 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that freehold land being land on the east side of main street, dacre banks, harrogate as the same is registered at the land registry under title number NYK379166 with title absolute.. Title number: NYK379166. Outstanding |
30 April 2018 | Delivered on: 10 May 2018 Persons entitled: Guernsey Investments Limited Classification: A registered charge Particulars: All the assets, property and undertaking for the time being subject to any security created by the instrument, and all present and future monies, obligations and liabilities of the borrower to the lender. For more details please refer to the instrument. Outstanding |
19 September 2017 | Delivered on: 20 September 2017 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Outstanding |
19 September 2017 | Delivered on: 20 September 2017 Persons entitled: Hampshire Trust Bank PLC Classification: A registered charge Particulars: All that freehold land being land on the east side of main street, dacre banks, harrogate as the same is registered at the land registry under title number NYK379166 with title absolute. Outstanding |
19 September 2017 | Delivered on: 20 September 2017 Persons entitled: Capitalstackers Trustees Limited Classification: A registered charge Particulars: Land on the east side of main street, dacre banks, harrogate, registered under title number: NYK379166. Outstanding |
16 February 2016 | Delivered on: 17 February 2016 Persons entitled: Guernsey Investments Limited Classification: A registered charge Particulars: 1 skinnergate darlington being the property registered at the land registry under title number DU314350. Outstanding |
1 February 2011 | Delivered on: 8 February 2011 Satisfied on: 7 January 2014 Persons entitled: Wigan Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H broadacre house vicar lane bradford t/n WYK144649, see image for full details. Fully Satisfied |
15 September 2006 | Delivered on: 29 September 2006 Satisfied on: 28 August 2014 Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 September 2006 | Delivered on: 29 September 2006 Satisfied on: 28 August 2014 Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank) Classification: Legal charge over agreements Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights and interests in all contracts and documents and fixed charge over all claims against third parties under the agreements. See the mortgage charge document for full details. Fully Satisfied |
15 September 2006 | Delivered on: 29 September 2006 Satisfied on: 28 August 2014 Persons entitled: Clydesdale Bank PLC (T/a Yorkshire Bank) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a ashford mills, keighley road, cross flatts, keighley, west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
15 May 2006 | Delivered on: 17 May 2006 Satisfied on: 28 August 2014 Persons entitled: Clydesdale Bank Public Limited Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 June 2005 | Delivered on: 7 July 2005 Satisfied on: 28 August 2014 Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south east side of wheatley hall road, doncaster, south yorkshire, t/n SYK474322. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
18 February 2021 | Group of companies' accounts made up to 30 June 2020 (32 pages) |
---|---|
13 January 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
5 January 2021 | Termination of appointment of Andrew Mark Foggitt as a director on 5 January 2021 (1 page) |
1 October 2020 | Resolutions
|
17 July 2020 | Registration of charge 043390370017, created on 15 July 2020 (35 pages) |
17 July 2020 | Registration of charge 043390370016, created on 15 July 2020 (22 pages) |
17 July 2020 | Registration of charge 043390370015, created on 15 July 2020 (28 pages) |
17 July 2020 | Registration of charge 043390370019, created on 15 July 2020 (22 pages) |
17 July 2020 | Registration of charge 043390370018, created on 15 July 2020 (22 pages) |
19 June 2020 | Satisfaction of charge 043390370014 in full (1 page) |
19 June 2020 | Satisfaction of charge 043390370013 in full (1 page) |
19 June 2020 | Satisfaction of charge 043390370012 in full (1 page) |
19 June 2020 | Satisfaction of charge 043390370011 in full (1 page) |
26 March 2020 | Group of companies' accounts made up to 30 June 2019 (31 pages) |
16 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
13 November 2019 | Termination of appointment of Marjorie Robertson as a secretary on 1 November 2019 (1 page) |
13 November 2019 | Appointment of Ms Tracy Ann Sormus as a secretary on 1 November 2019 (2 pages) |
29 March 2019 | Group of companies' accounts made up to 30 June 2018 (30 pages) |
17 December 2018 | Confirmation statement made on 12 December 2018 with no updates (3 pages) |
10 May 2018 | Registration of charge 043390370014, created on 30 April 2018 (31 pages) |
3 April 2018 | Registered office address changed from 2 the Embankment Sovereign Street Leeds West Yorkshire LS1 4GP to 12 Cardale Court Cardale Park Beckwith Head Road Harrogate HG3 1RY on 3 April 2018 (1 page) |
13 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 12 December 2017 with no updates (3 pages) |
12 October 2017 | Group of companies' accounts made up to 30 June 2017 (28 pages) |
12 October 2017 | Group of companies' accounts made up to 30 June 2017 (28 pages) |
20 September 2017 | Registration of charge 043390370012, created on 19 September 2017 (28 pages) |
20 September 2017 | Registration of charge 043390370013, created on 19 September 2017 (34 pages) |
20 September 2017 | Registration of charge 043390370012, created on 19 September 2017 (28 pages) |
20 September 2017 | Registration of charge 043390370011, created on 19 September 2017 (37 pages) |
20 September 2017 | Registration of charge 043390370013, created on 19 September 2017 (34 pages) |
20 September 2017 | Registration of charge 043390370011, created on 19 September 2017 (37 pages) |
23 May 2017 | Satisfaction of charge 043390370009 in full (1 page) |
23 May 2017 | Satisfaction of charge 043390370007 in full (1 page) |
23 May 2017 | Satisfaction of charge 043390370010 in full (1 page) |
23 May 2017 | Satisfaction of charge 043390370010 in full (1 page) |
23 May 2017 | Satisfaction of charge 043390370007 in full (1 page) |
23 May 2017 | Satisfaction of charge 043390370008 in full (1 page) |
23 May 2017 | Satisfaction of charge 043390370009 in full (1 page) |
23 May 2017 | Satisfaction of charge 043390370008 in full (1 page) |
15 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
6 November 2016 | Full accounts made up to 30 June 2016 (19 pages) |
6 November 2016 | Full accounts made up to 30 June 2016 (19 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (16 pages) |
2 November 2016 | Full accounts made up to 31 January 2016 (16 pages) |
1 July 2016 | Previous accounting period shortened from 31 January 2017 to 30 June 2016 (1 page) |
1 July 2016 | Previous accounting period shortened from 31 January 2017 to 30 June 2016 (1 page) |
17 February 2016 | Registration of charge 043390370010, created on 16 February 2016 (37 pages) |
17 February 2016 | Registration of charge 043390370010, created on 16 February 2016 (37 pages) |
16 February 2016 | Appointment of Mr Andrew Mark Foggitt as a director on 1 February 2016 (2 pages) |
16 February 2016 | Appointment of Mr Andrew Mark Foggitt as a director on 1 February 2016 (2 pages) |
4 January 2016 | Termination of appointment of Richard Simon John Tovey as a director on 23 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Richard Simon John Tovey as a director on 23 December 2015 (1 page) |
15 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
16 October 2015 | Termination of appointment of Philip John Rushton Lees as a director on 15 October 2015 (1 page) |
16 October 2015 | Termination of appointment of Philip John Rushton Lees as a director on 15 October 2015 (1 page) |
9 October 2015 | Group of companies' accounts made up to 31 January 2015 (19 pages) |
9 October 2015 | Group of companies' accounts made up to 31 January 2015 (19 pages) |
5 May 2015 | Registration of charge 043390370009, created on 1 May 2015 (34 pages) |
5 May 2015 | Registration of charge 043390370009, created on 1 May 2015 (34 pages) |
5 May 2015 | Registration of charge 043390370009, created on 1 May 2015 (34 pages) |
5 February 2015 | Registration of charge 043390370008, created on 3 February 2015 (39 pages) |
5 February 2015 | Registration of charge 043390370008, created on 3 February 2015 (39 pages) |
5 February 2015 | Registration of charge 043390370008, created on 3 February 2015 (39 pages) |
19 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
11 November 2014 | Registration of charge 043390370007, created on 10 November 2014 (34 pages) |
11 November 2014 | Registration of charge 043390370007, created on 10 November 2014 (34 pages) |
24 October 2014 | Group of companies' accounts made up to 31 January 2014 (20 pages) |
24 October 2014 | Group of companies' accounts made up to 31 January 2014 (20 pages) |
9 September 2014 | Appointment of Mr Philip John Rushton Lees as a director on 1 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Philip John Rushton Lees as a director on 1 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Philip John Rushton Lees as a director on 1 September 2014 (2 pages) |
28 August 2014 | Satisfaction of charge 2 in full (1 page) |
28 August 2014 | Satisfaction of charge 5 in full (1 page) |
28 August 2014 | Satisfaction of charge 5 in full (1 page) |
28 August 2014 | Satisfaction of charge 4 in full (1 page) |
28 August 2014 | Satisfaction of charge 2 in full (1 page) |
28 August 2014 | Satisfaction of charge 3 in full (2 pages) |
28 August 2014 | Satisfaction of charge 1 in full (2 pages) |
28 August 2014 | Satisfaction of charge 3 in full (2 pages) |
28 August 2014 | Satisfaction of charge 1 in full (2 pages) |
28 August 2014 | Satisfaction of charge 4 in full (1 page) |
7 January 2014 | Satisfaction of charge 6 in full (1 page) |
7 January 2014 | Satisfaction of charge 6 in full (1 page) |
16 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 October 2013 | Full accounts made up to 31 January 2013 (18 pages) |
16 October 2013 | Full accounts made up to 31 January 2013 (18 pages) |
6 March 2013 | Full accounts made up to 31 December 2011 (17 pages) |
6 March 2013 | Full accounts made up to 31 December 2011 (17 pages) |
5 February 2013 | Previous accounting period extended from 29 December 2012 to 31 January 2013 (1 page) |
5 February 2013 | Previous accounting period extended from 29 December 2012 to 31 January 2013 (1 page) |
30 January 2013 | Appointment of Mr Richard Simon John Tovey as a director (2 pages) |
30 January 2013 | Appointment of Mr Richard Simon John Tovey as a director (2 pages) |
16 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
16 January 2013 | Annual return made up to 12 December 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page) |
21 December 2012 | Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page) |
20 December 2012 | Current accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
20 December 2012 | Current accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
26 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
26 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
21 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Director's details changed for Mr Trevor Robert Gurney on 20 December 2011 (2 pages) |
20 December 2011 | Director's details changed for Mr Trevor Robert Gurney on 20 December 2011 (2 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
8 February 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 February 2011 | Termination of appointment of Peter Wilkinson as a director (2 pages) |
3 February 2011 | Termination of appointment of Peter Wilkinson as a director (2 pages) |
12 January 2011 | Annual return made up to 12 December 2010 (15 pages) |
12 January 2011 | Annual return made up to 12 December 2010 (15 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
19 January 2010 | Director's details changed for Mr Trevor Robert Gurney on 18 August 2009 (1 page) |
19 January 2010 | Director's details changed for Mr Trevor Robert Gurney on 18 August 2009 (1 page) |
15 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (15 pages) |
15 January 2010 | Annual return made up to 12 December 2009 with a full list of shareholders (15 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
28 December 2008 | Return made up to 12/12/08; no change of members (10 pages) |
28 December 2008 | Return made up to 12/12/08; no change of members (10 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
13 May 2008 | Full accounts made up to 31 December 2007 (16 pages) |
4 January 2008 | Return made up to 12/12/07; no change of members (7 pages) |
4 January 2008 | Return made up to 12/12/07; no change of members (7 pages) |
2 October 2007 | Group of companies' accounts made up to 31 December 2006 (14 pages) |
2 October 2007 | Group of companies' accounts made up to 31 December 2006 (14 pages) |
15 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
15 January 2007 | Return made up to 12/12/06; full list of members (7 pages) |
30 October 2006 | Group of companies' accounts made up to 31 December 2005 (13 pages) |
30 October 2006 | Group of companies' accounts made up to 31 December 2005 (13 pages) |
29 September 2006 | Particulars of mortgage/charge (7 pages) |
29 September 2006 | Particulars of mortgage/charge (6 pages) |
29 September 2006 | Particulars of mortgage/charge (6 pages) |
29 September 2006 | Particulars of mortgage/charge (7 pages) |
29 September 2006 | Particulars of mortgage/charge (7 pages) |
29 September 2006 | Particulars of mortgage/charge (7 pages) |
17 May 2006 | Particulars of mortgage/charge (4 pages) |
17 May 2006 | Particulars of mortgage/charge (4 pages) |
5 January 2006 | Return made up to 12/12/05; full list of members (7 pages) |
5 January 2006 | Return made up to 12/12/05; full list of members (7 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
7 July 2005 | Particulars of mortgage/charge (3 pages) |
1 June 2005 | Group of companies' accounts made up to 31 December 2004 (13 pages) |
1 June 2005 | Group of companies' accounts made up to 31 December 2004 (13 pages) |
5 May 2005 | Company name changed gregory property developments li mited\certificate issued on 05/05/05 (2 pages) |
5 May 2005 | Company name changed gregory property developments li mited\certificate issued on 05/05/05 (2 pages) |
4 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
4 January 2005 | Return made up to 12/12/04; full list of members (7 pages) |
27 August 2004 | Group of companies' accounts made up to 31 December 2003 (14 pages) |
27 August 2004 | Group of companies' accounts made up to 31 December 2003 (14 pages) |
7 January 2004 | Return made up to 12/12/03; full list of members
|
7 January 2004 | Return made up to 12/12/03; full list of members
|
30 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
30 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
6 March 2003 | Ad 26/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 March 2003 | Ad 26/02/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 12/12/02; full list of members (7 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: 100 barbirolli square manchester M2 3AB (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 100 barbirolli square manchester M2 3AB (1 page) |
12 February 2002 | New secretary appointed (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
17 January 2002 | Company name changed inhoco 2603 LIMITED\certificate issued on 17/01/02 (2 pages) |
17 January 2002 | Company name changed inhoco 2603 LIMITED\certificate issued on 17/01/02 (2 pages) |
12 December 2001 | Incorporation (20 pages) |
12 December 2001 | Incorporation (20 pages) |