CREGAN PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
24/07/2524 July 2025 | Application to strike the company off the register |
22/07/2522 July 2025 | Micro company accounts made up to 2025-06-30 |
30/06/2530 June 2025 | Annual accounts for year ending 30 Jun 2025 |
08/10/248 October 2024 | Micro company accounts made up to 2024-06-30 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-29 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/09/2325 September 2023 | Micro company accounts made up to 2023-06-30 |
03/07/233 July 2023 | Confirmation statement made on 2023-06-29 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
11/08/2111 August 2021 | Micro company accounts made up to 2021-06-30 |
02/07/212 July 2021 | Confirmation statement made on 2021-06-29 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
26/08/2026 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
07/07/207 July 2020 | SAIL ADDRESS CHANGED FROM: 11 WELBECK AVENUE AYLESBURY HP21 9BH ENGLAND |
07/07/207 July 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/08/1920 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
01/07/191 July 2019 | SAIL ADDRESS CHANGED FROM: 27 HAZLEMERE ROAD PENN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 8AD ENGLAND |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/06/194 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN CREGAN |
04/06/194 June 2019 | REGISTERED OFFICE CHANGED ON 04/06/2019 FROM 23 GREGORIES DRIVE WAVENDON GATE MILTON KEYNES MK7 7RL |
04/06/194 June 2019 | APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR |
04/06/194 June 2019 | CESSATION OF IAN JAMES TAYLOR AS A PSC |
04/06/194 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAIL CREGAN |
02/08/182 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
07/10/177 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES |
26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JAMES TAYLOR |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
06/07/166 July 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
06/07/166 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
05/07/165 July 2016 | SAIL ADDRESS CREATED |
05/07/165 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CREGAN / 30/06/2016 |
05/07/165 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GAIL LOUISE CREGAN / 30/06/2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
07/09/157 September 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
02/03/152 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
15/07/1415 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
28/11/1328 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
09/07/139 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
04/07/124 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
24/01/1224 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/07/1113 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
11/03/1111 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
09/07/109 July 2010 | Annual return made up to 29 June 2010 with full list of shareholders |
08/08/098 August 2009 | DIRECTOR APPOINTED GAIL LOUISE CREGAN |
03/08/093 August 2009 | DIRECTOR APPOINTED IAN TAYLOR |
03/08/093 August 2009 | DIRECTOR APPOINTED BRIAN CREGAN |
24/07/0924 July 2009 | REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX UK |
06/07/096 July 2009 | APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS |
29/06/0929 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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