HARRISON GREY CONSTRUCTION LTD

12137998
23-25 FOXES BRIDGE ROAD FOREST VALE INDUSTRIAL ESTATE CINDERFORD GL14 2PQ

Documents

Documents
Date Category Description Pages
23 Jul 2024 gazette Gazette Dissolved Voluntary 1 Buy now
07 May 2024 gazette Gazette Notice Voluntary 1 Buy now
29 Apr 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
22 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2023 accounts Annual Accounts 5 Buy now
03 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Aug 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Aug 2022 officers Change of particulars for director (Mr Christopher John Poole) 2 Buy now
17 Aug 2022 officers Change of particulars for director (Ms Naomi Kate Manning) 2 Buy now
17 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2022 accounts Annual Accounts 5 Buy now
09 Sep 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 May 2021 accounts Annual Accounts 6 Buy now
27 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Sep 2020 resolution Resolution 3 Buy now
15 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2020 officers Appointment of director (Mr Christopher John Poole) 2 Buy now
15 Sep 2020 officers Termination of appointment of director (Graham Michael Cowan) 1 Buy now
15 Sep 2020 officers Appointment of director (Mrs Naomi Kate Manning) 2 Buy now
08 Sep 2020 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
13 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Aug 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Aug 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2019 resolution Resolution 3 Buy now
13 Sep 2019 officers Appointment of director (Mr Graham Michael Cowan) 2 Buy now
13 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Sep 2019 officers Termination of appointment of director (Hyman Weiss) 1 Buy now
06 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Aug 2019 officers Termination of appointment of director (Graham Michael Cowan) 1 Buy now
06 Aug 2019 officers Appointment of director (Mr Hyman Weiss) 2 Buy now
06 Aug 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
05 Aug 2019 incorporation Incorporation Company 26 Buy now