CREGO PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/08/2517 August 2025 NewConfirmation statement made on 2025-08-17 with no updates

View Document

25/06/2525 June 2025 Micro company accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

13/12/2413 December 2024 Micro company accounts made up to 2024-04-05

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-17 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-04-05

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-17 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

17/11/2117 November 2021 Second filing of Confirmation Statement dated 2021-08-17

View Document

16/11/2116 November 2021 Change of details for Prof Jonathan Paul Crego as a person with significant control on 2021-01-01

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-04-05

View Document

25/08/2125 August 2021 Confirmation statement made on 2021-08-17 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

02/10/172 October 2017 17/08/17 Statement of Capital gbp 200

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

29/12/1629 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / PROF JONATHAN PAUL CREGO / 15/08/2016

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHARON LESLEY CREGO / 15/08/2016

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

13/11/1513 November 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED PROF JONATHAN PAUL CREGO

View Document

20/08/1520 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

08/10/148 October 2014 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/14

View Document

21/08/1421 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

04/09/134 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, SECRETARY ALBERT CREGO

View Document

05/11/125 November 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM 66 PARK AVENUE BUSH HILL PARK ENFIELD EN1 2HW UNITED KINGDOM

View Document

21/03/1221 March 2012 Registered office address changed from , 66 Park Avenue, Bush Hill Park, Enfield, EN1 2HW, United Kingdom on 2012-03-21

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

09/09/119 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 83 BAKER STREET LONDON W1U 6AG UNITED KINGDOM

View Document

16/03/1116 March 2011 REGISTERED OFFICE CHANGED ON 16/03/2011 FROM 116 BOUNDARY ROAD LONDON NW8 0RH

View Document

16/03/1116 March 2011 Registered office address changed from , 83 Baker Street, London, W1U 6AG, United Kingdom on 2011-03-16

View Document

16/03/1116 March 2011 Registered office address changed from , 116 Boundary Road, London, NW8 0RH on 2011-03-16

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON LESLEY CREGO / 17/08/2010

View Document

17/08/1017 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

06/11/096 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008

View Document

22/08/0822 August 2008 REGISTERED OFFICE CHANGED ON 22/08/2008 FROM 4-7 COLERIDGE GARDENS SWISS COTTAGE LONDON NW6 3QH

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM 15 COCHRANE MEWS ST JOHNS WOOD LONDON NW8 6NY

View Document

13/03/0813 March 2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

15/10/0715 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

22/01/0722 January 2007 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 REGISTERED OFFICE CHANGED ON 27/07/03 FROM: 4 PRINCE ALBERT ROAD REGENT'S PARK LONDON NW1 7SN

View Document

27/07/0327 July 2003

View Document

02/10/022 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

08/11/018 November 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

20/01/0120 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

01/10/991 October 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 SECRETARY RESIGNED

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

04/11/984 November 1998 NEW SECRETARY APPOINTED

View Document

17/09/9817 September 1998 RETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS

View Document

04/12/974 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

10/10/9710 October 1997 RETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 RETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS

View Document

02/10/962 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

20/11/9520 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 11/09/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995

View Document

22/02/9522 February 1995 REGISTERED OFFICE CHANGED ON 22/02/95 FROM: GREENDON HOUSE 7A BAYHAM STREET LONDON NW1 0EY

View Document

20/12/9420 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

24/10/9424 October 1994 RETURN MADE UP TO 11/09/94; NO CHANGE OF MEMBERS

View Document

04/11/934 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

15/09/9315 September 1993 RETURN MADE UP TO 11/09/93; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

23/09/9223 September 1992 RETURN MADE UP TO 11/09/92; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

24/09/9124 September 1991 RETURN MADE UP TO 11/09/91; FULL LIST OF MEMBERS

View Document

15/10/9015 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

08/10/908 October 1990 RETURN MADE UP TO 11/09/90; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS

View Document

20/11/8920 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

28/11/8828 November 1988 RETURN MADE UP TO 07/11/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

18/11/8718 November 1987 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

18/03/8718 March 1987 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

18/03/8718 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

25/07/8625 July 1986 REGISTERED OFFICE CHANGED ON 25/07/86 FROM: 29/31 OXFORD STREET LONDON W1R 1RE

View Document

25/07/8625 July 1986

View Document

05/08/775 August 1977 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