GREGORY FAMILY OFFICE LIMITED

09473311
OFFICES OF MAYFIELD & CO 2 MERUS COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1RJ

Documents

Documents
Date Category Description Pages
04 Mar 2025 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Feb 2025 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
17 Feb 2025 officers Change of particulars for director (Mrs Lucy Janet Gibson) 2 Buy now
14 Feb 2025 officers Appointment of director (Mrs Lucy Janet Gibson) 2 Buy now
14 Feb 2025 officers Appointment of director (James William Sibley) 2 Buy now
12 Dec 2024 accounts Annual Accounts 10 Buy now
01 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2023 accounts Annual Accounts 10 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jan 2023 accounts Annual Accounts 10 Buy now
03 Oct 2022 capital Statement of capital (Section 108) 6 Buy now
03 Oct 2022 resolution Resolution 2 Buy now
26 Sep 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
26 Sep 2022 insolvency Solvency Statement dated 22/09/22 1 Buy now
02 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2021 accounts Annual Accounts 8 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Dec 2020 accounts Annual Accounts 8 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Feb 2020 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
15 Nov 2019 accounts Annual Accounts 7 Buy now
12 Jun 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
12 Jun 2019 capital Statement of capital (Section 108) 5 Buy now
12 Jun 2019 insolvency Solvency Statement dated 11/06/19 1 Buy now
12 Jun 2019 resolution Resolution 3 Buy now
01 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Dec 2018 accounts Annual Accounts 7 Buy now
22 Aug 2018 officers Change of particulars for secretary (James William Sibley) 1 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Dec 2017 accounts Annual Accounts 8 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Nov 2016 accounts Annual Accounts 22 Buy now
04 Nov 2016 capital Statement of capital (Section 108) 5 Buy now
04 Nov 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
04 Nov 2016 insolvency Solvency Statement dated 24/10/16 1 Buy now
04 Nov 2016 resolution Resolution 2 Buy now
18 May 2016 annual-return Annual Return 4 Buy now
23 Mar 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
23 Mar 2016 capital Statement of capital (Section 108) 6 Buy now
23 Mar 2016 insolvency Solvency Statement dated 11/03/16 1 Buy now
23 Mar 2016 resolution Resolution 3 Buy now
28 Aug 2015 capital Return of Allotment of shares 8 Buy now
28 Aug 2015 resolution Resolution 28 Buy now
21 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Apr 2015 officers Appointment of secretary (James William Sibley) 3 Buy now
21 Apr 2015 officers Termination of appointment of secretary (Castlegate Secretaries Limited) 2 Buy now
05 Mar 2015 incorporation Incorporation Company 20 Buy now