C. P. GREGORY & ASSOCIATES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-17 with no updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/02/228 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

18/02/2118 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

10/02/2010 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

07/12/187 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

30/11/1730 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARJORIE BERYL GREGORY

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE PHILIP GREGORY

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

19/11/1519 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

27/06/1327 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/08/1215 August 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

15/08/1215 August 2012 31/07/10 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 DISS40 (DISS40(SOAD))

View Document

02/07/122 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

10/02/1210 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/12/1113 December 2011 FIRST GAZETTE

View Document

21/06/1121 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

06/08/106 August 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE PHILIP GREGORY / 18/06/2010

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MARJORIE BERYL GREGORY / 18/06/2010

View Document

15/07/1015 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual return made up to 18 June 2009 with full list of shareholders

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

01/07/091 July 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

05/11/085 November 2008 DISS40 (DISS40(SOAD))

View Document

04/11/084 November 2008 RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS

View Document

04/11/084 November 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 RETURN MADE UP TO 18/06/06; NO CHANGE OF MEMBERS

View Document

04/11/084 November 2008 31/07/06 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM, BANK HOUSE, NO 8 MILL STREET, CANNOCK, STAFFORDSHIRE, WS11 3DW

View Document

30/07/0830 July 2008 FIRST GAZETTE

View Document

02/06/062 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

28/06/0428 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

25/11/0325 November 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/07/03

View Document

03/07/033 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 REGISTERED OFFICE CHANGED ON 12/07/02 FROM: 12-14 SAINT MARY'S STREET, NEWPORT, SHROPSHIRE, TF10 7AB

View Document

12/07/0212 July 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company