GREGORY DISTRIBUTION (HOLDINGS) LIMITED

06891444
SENATE COURT SOUTHERNHAY GARDENS EXETER DEVON EX1 1NT

Documents

Documents
Date Category Description Pages
08 Oct 2024 officers Termination of appointment of secretary (Foot Anstey Secretarial Limited) 1 Buy now
18 Sep 2024 officers Appointment of director (Mr David Keith Searle) 2 Buy now
28 Jun 2024 accounts Annual Accounts 30 Buy now
10 Jun 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/23 46 Buy now
10 Jun 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/09/23 2 Buy now
10 Jun 2024 other Audit exemption statement of guarantee by parent company for period ending 30/09/23 3 Buy now
01 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Nov 2023 mortgage Registration of a charge 17 Buy now
10 Oct 2023 resolution Resolution 1 Buy now
06 Oct 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
03 Oct 2023 mortgage Statement of satisfaction of a charge 1 Buy now
29 Sep 2023 capital Statement of capital (Section 108) 5 Buy now
28 Sep 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
28 Sep 2023 insolvency Solvency Statement dated 28/09/23 1 Buy now
28 Sep 2023 resolution Resolution 1 Buy now
28 Sep 2023 capital Return of Allotment of shares 3 Buy now
28 Sep 2023 officers Termination of appointment of director (Irene Kennedy Gregory) 1 Buy now
24 Aug 2023 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
16 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jun 2023 accounts Annual Accounts 47 Buy now
23 May 2023 officers Termination of appointment of director (William John Gregory) 1 Buy now
02 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Mar 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Mar 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
03 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Nov 2022 mortgage Statement of satisfaction of a charge 2 Buy now
01 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Nov 2022 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2022 mortgage Registration of a charge 33 Buy now
16 Oct 2022 mortgage Registration of a charge 32 Buy now
28 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Sep 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Jun 2022 accounts Annual Accounts 47 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2021 mortgage Registration of a charge 9 Buy now
22 Jun 2021 accounts Annual Accounts 44 Buy now
13 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2021 mortgage Registration of a charge 13 Buy now
10 Mar 2021 mortgage Registration of a charge 31 Buy now
26 Jun 2020 accounts Annual Accounts 39 Buy now
05 May 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Apr 2020 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
20 Sep 2019 resolution Resolution 1 Buy now
19 Sep 2019 capital Return of Allotment of shares 5 Buy now
12 Jun 2019 accounts Annual Accounts 36 Buy now
01 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Apr 2019 officers Termination of appointment of director (Paul Gerard Jefferson) 1 Buy now
05 Oct 2018 mortgage Registration of a charge 10 Buy now
22 Jun 2018 mortgage Registration of a charge 31 Buy now
08 Jun 2018 accounts Annual Accounts 36 Buy now
03 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Apr 2018 officers Termination of appointment of director (Andrew Graham Walker) 1 Buy now
30 Jun 2017 accounts Annual Accounts 36 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Sep 2016 capital Notice of cancellation of shares 6 Buy now
09 Sep 2016 capital Return of purchase of own shares 3 Buy now
02 Sep 2016 mortgage Registration of a charge 17 Buy now
27 Jun 2016 accounts Annual Accounts 38 Buy now
10 Jun 2016 annual-return Annual Return 12 Buy now
08 Dec 2015 capital Notice of cancellation of shares 6 Buy now
08 Dec 2015 capital Return of purchase of own shares 3 Buy now
30 Nov 2015 resolution Resolution 2 Buy now
17 Jul 2015 accounts Annual Accounts 36 Buy now
28 May 2015 annual-return Annual Return 12 Buy now
19 May 2015 officers Change of particulars for director (Timothy James Gregory) 2 Buy now
18 May 2015 officers Change of particulars for director (William John Gregory) 2 Buy now
18 May 2015 officers Change of particulars for director (Mr Simon Hugh Gregory) 2 Buy now
18 May 2015 officers Change of particulars for director (Irene Kennedy Gregory) 2 Buy now
16 Apr 2015 mortgage Registration of a charge 8 Buy now
10 Apr 2015 officers Change of particulars for director (Mr John Kennedy Gregory) 2 Buy now
10 Apr 2015 officers Change of particulars for director (Mr Andrew Graham Walker) 2 Buy now
30 Jul 2014 capital Notice of particulars of variation of rights attached to shares 3 Buy now
30 Jul 2014 incorporation Memorandum Articles 11 Buy now
30 Jul 2014 resolution Resolution 1 Buy now
10 Jun 2014 accounts Annual Accounts 38 Buy now
04 Jun 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
09 May 2014 annual-return Annual Return 12 Buy now
07 May 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
02 May 2013 annual-return Annual Return 13 Buy now
10 Jan 2013 accounts Annual Accounts 37 Buy now
10 Jan 2013 incorporation Memorandum Articles 11 Buy now
29 Nov 2012 capital Return of Allotment of shares 6 Buy now
29 Nov 2012 resolution Resolution 3 Buy now
29 Nov 2012 mortgage Particulars of a mortgage or charge 5 Buy now
01 Nov 2012 officers Termination of appointment of director (Stephen Gratton) 1 Buy now
17 May 2012 annual-return Annual Return 9 Buy now
15 Feb 2012 officers Appointment of director (Angela Mary Butler) 2 Buy now
01 Feb 2012 mortgage Particulars of a mortgage or charge 5 Buy now