Founded in 2003, Ken Gregory & Sons Ltd have registered office in Sutton Coldfield, it's status is listed as "Active". We don't currently know the number of employees at Ken Gregory & Sons Ltd. The companies directors are listed as George, Timothy Francis, Portman, Richard Harry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GEORGE, Timothy Francis | 08 November 2018 | - | 1 |
PORTMAN, Richard Harry | 13 June 2011 | 27 November 2018 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 July 2020 | |
TM01 - Termination of appointment of director | 06 April 2020 | |
CS01 - N/A | 24 March 2020 | |
AA - Annual Accounts | 07 May 2019 | |
CS01 - N/A | 25 March 2019 | |
AP03 - Appointment of secretary | 17 December 2018 | |
TM02 - Termination of appointment of secretary | 27 November 2018 | |
AA - Annual Accounts | 08 May 2018 | |
CS01 - N/A | 28 March 2018 | |
TM01 - Termination of appointment of director | 09 January 2018 | |
AA - Annual Accounts | 05 June 2017 | |
CS01 - N/A | 04 April 2017 | |
AA - Annual Accounts | 16 May 2016 | |
AR01 - Annual Return | 14 April 2016 | |
AA - Annual Accounts | 22 May 2015 | |
AR01 - Annual Return | 30 March 2015 | |
MR01 - N/A | 31 October 2014 | |
AA - Annual Accounts | 16 May 2014 | |
AR01 - Annual Return | 01 April 2014 | |
AR01 - Annual Return | 25 February 2014 | |
MR01 - N/A | 09 August 2013 | |
AA - Annual Accounts | 10 May 2013 | |
AR01 - Annual Return | 26 February 2013 | |
AA - Annual Accounts | 18 May 2012 | |
AR01 - Annual Return | 21 February 2012 | |
AA - Annual Accounts | 08 December 2011 | |
AP01 - Appointment of director | 15 July 2011 | |
AP01 - Appointment of director | 15 July 2011 | |
TM02 - Termination of appointment of secretary | 15 July 2011 | |
AP01 - Appointment of director | 15 July 2011 | |
AA01 - Change of accounting reference date | 15 July 2011 | |
AD01 - Change of registered office address | 15 July 2011 | |
AP03 - Appointment of secretary | 15 July 2011 | |
AP01 - Appointment of director | 15 July 2011 | |
TM01 - Termination of appointment of director | 15 July 2011 | |
TM01 - Termination of appointment of director | 15 July 2011 | |
TM02 - Termination of appointment of secretary | 15 July 2011 | |
AA - Annual Accounts | 04 July 2011 | |
RESOLUTIONS - N/A | 23 June 2011 | |
CC04 - Statement of companies objects | 23 June 2011 | |
AA01 - Change of accounting reference date | 23 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 21 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 April 2011 | |
AR01 - Annual Return | 07 March 2011 | |
MG01 - Particulars of a mortgage or charge | 13 January 2011 | |
AA - Annual Accounts | 30 July 2010 | |
AR01 - Annual Return | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
CH03 - Change of particulars for secretary | 19 February 2010 | |
AA - Annual Accounts | 18 September 2009 | |
363a - Annual Return | 26 February 2009 | |
AA - Annual Accounts | 28 July 2008 | |
363a - Annual Return | 19 February 2008 | |
AA - Annual Accounts | 05 July 2007 | |
363a - Annual Return | 20 February 2007 | |
AA - Annual Accounts | 07 August 2006 | |
363a - Annual Return | 22 February 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 February 2006 | |
AA - Annual Accounts | 16 June 2005 | |
363s - Annual Return | 12 April 2005 | |
AA - Annual Accounts | 11 October 2004 | |
363s - Annual Return | 06 March 2004 | |
395 - Particulars of a mortgage or charge | 04 September 2003 | |
395 - Particulars of a mortgage or charge | 30 July 2003 | |
225 - Change of Accounting Reference Date | 01 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 March 2003 | |
288b - Notice of resignation of directors or secretaries | 05 March 2003 | |
288b - Notice of resignation of directors or secretaries | 05 March 2003 | |
288a - Notice of appointment of directors or secretaries | 05 March 2003 | |
288a - Notice of appointment of directors or secretaries | 05 March 2003 | |
NEWINC - New incorporation documents | 19 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 October 2014 | Outstanding |
N/A |
A registered charge | 30 July 2013 | Outstanding |
N/A |
Debenture | 30 December 2010 | Fully Satisfied |
N/A |
Debenture | 19 August 2003 | Fully Satisfied |
N/A |
Debenture | 23 July 2003 | Fully Satisfied |
N/A |