GREGGS PROPERTIES LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

08/01/258 January 2025 Termination of appointment of Jonathan Jowett as a secretary on 2025-01-06

View Document

08/01/258 January 2025 Appointment of Mrs Sarah Dickson as a secretary on 2025-01-06

View Document

08/01/258 January 2025 Termination of appointment of Jonathan David Jowett as a director on 2025-01-06

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

15/09/2315 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2022-01-01

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-15 with no updates

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/18

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

11/09/1811 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/17

View Document

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

28/09/1728 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/16

View Document

24/05/1624 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM FERNWOOD HOUSE CLAYTON ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TL

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/06/159 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

18/06/1418 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/13

View Document

19/05/1419 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/12

View Document

21/05/1321 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

22/08/1222 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/05/1222 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/11

View Document

10/06/1110 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/10

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED MR JONATHAN DAVID JOWETT

View Document

11/06/1011 June 2010 SECRETARY APPOINTED JONATHAN JOWETT

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVISON

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW DAVISON

View Document

26/05/1026 May 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 27/12/08

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAVISON / 01/10/2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 29/12/07

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL DARRINGTON

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED ANDREW JOHN DAVISON

View Document

22/05/0822 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0822 May 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

29/05/0729 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 01/01/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

27/10/0427 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0413 September 2004 FULL ACCOUNTS MADE UP TO 27/12/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 28/12/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 FULL ACCOUNTS MADE UP TO 29/12/01

View Document

09/01/029 January 2002 LOCATION OF REGISTER OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 FULL ACCOUNTS MADE UP TO 01/01/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 02/01/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 27/12/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

24/06/9724 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9724 June 1997 ALTER MEM AND ARTS 17/06/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 18/05/97; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 AUDITOR'S RESIGNATION

View Document

11/10/9611 October 1996 RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS

View Document

18/08/9618 August 1996 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/9628 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9628 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9628 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9628 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9628 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9628 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9628 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9628 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9628 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9628 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9628 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9628 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9628 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9628 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9628 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9628 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9628 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9628 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9628 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/962 June 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

16/02/9616 February 1996 S386 DISP APP AUDS 07/02/96

View Document

04/01/964 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/12/9520 December 1995 COMPANY NAME CHANGED GREGGS OF MANCHESTER LIMITED CERTIFICATE ISSUED ON 21/12/95

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/10/9512 October 1995 RETURN MADE UP TO 05/10/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9514 March 1995 DIRECTOR RESIGNED

View Document

14/03/9514 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/10/9425 October 1994 RETURN MADE UP TO 05/10/94; NO CHANGE OF MEMBERS

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 01/01/94

View Document

26/10/9326 October 1993 REGISTERED OFFICE CHANGED ON 26/10/93

View Document

26/10/9326 October 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 FULL ACCOUNTS MADE UP TO 26/12/92

View Document

17/03/9317 March 1993 REGISTERED OFFICE CHANGED ON 17/03/93 FROM: 1 LAMBTON ROAD JESMOND NEWCASTLE UPON TYNE NE2 4RX

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 28/12/91

View Document

18/10/9218 October 1992 RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 29/12/90

View Document

10/10/9110 October 1991 RETURN MADE UP TO 05/10/91; NO CHANGE OF MEMBERS

View Document

06/11/906 November 1990 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 30/12/89

View Document

09/05/909 May 1990 DIRECTOR RESIGNED

View Document

01/11/891 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

19/10/8919 October 1989 LOCATION OF REGISTER OF MEMBERS

View Document

19/10/8919 October 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 NEW DIRECTOR APPOINTED

View Document

12/09/8812 September 1988 RETURN MADE UP TO 15/08/88; FULL LIST OF MEMBERS

View Document

12/09/8812 September 1988 FULL ACCOUNTS MADE UP TO 26/12/87

View Document

12/08/8812 August 1988 DIRECTOR RESIGNED

View Document

17/11/8717 November 1987 RETURN MADE UP TO 09/10/87; FULL LIST OF MEMBERS

View Document

17/11/8717 November 1987 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 27/12/86

View Document

19/05/8719 May 1987 DIRECTOR RESIGNED

View Document

12/09/8612 September 1986 FULL ACCOUNTS MADE UP TO 28/12/85

View Document

12/09/8612 September 1986 RETURN MADE UP TO 19/09/86; FULL LIST OF MEMBERS

View Document

06/06/726 June 1972 PARTICULARS OF MORTGAGE/CHARGE

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