This company is commonly known as Gregory Ross Ltd. The company was founded 10 years ago and was given the registration number 08871813. The firm's registered office is in WETHERBY. You can find them at 6 Hastings Court, Collingham, Wetherby, West Yorkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | GREGORY ROSS LTD |
---|---|---|
Company Number | : | 08871813 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 2014 |
End of financial year | : | 29 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Hastings Court, Collingham, Wetherby, West Yorkshire, LS22 5AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Hillside Road, Pannal, Harrogate, England, HG3 1JP | Director | 31 January 2014 | Active |
Mrs Eleanor Cadman | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1985 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Hillside Road, Harrogate, England, HG3 1JP |
Nature of control | : |
|
Mr Gregory Ross Cadman | ||
Notified on | : | 31 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Hillside Road, Harrogate, England, HG3 1JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-25 | Address | Change registered office address company with date old address new address. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-14 | Officers | Change person director company with change date. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Accounts | Change account reference date company previous shortened. | Download |
2017-06-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-07 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.