GREGG'S QUAY MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

09/07/259 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-08-12 with updates

View Document

25/07/2425 July 2024 Appointment of Mr Conor Mannion as a director on 2024-07-25

View Document

19/07/2419 July 2024 Appointment of Ms Patricia Corbett Barklie as a director on 2024-07-18

View Document

19/07/2419 July 2024 Micro company accounts made up to 2023-10-31

View Document

18/07/2418 July 2024 Appointment of Mr Ronan Mccann as a director on 2024-07-17

View Document

16/07/2416 July 2024 Termination of appointment of Bibi Barrett as a director on 2024-07-03

View Document

16/07/2416 July 2024 Termination of appointment of Colin Brown as a director on 2024-07-03

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/08/2317 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

12/06/2312 June 2023 Termination of appointment of Brian Shields as a director on 2023-06-08

View Document

23/05/2323 May 2023 Appointment of Mr Shane O'hanlon as a director on 2023-05-10

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM SUITE 2B CADOGAN HOUSE 322 LISBURN ROAD BELFAST CO. ANTRIM BT9 6GH NORTHERN IRELAND

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN SHIELDS / 10/06/2019

View Document

10/06/1910 June 2019 CESSATION OF JONATHAN EVANS AS A PSC

View Document

10/06/1910 June 2019 NOTIFICATION OF PSC STATEMENT ON 10/06/2019

View Document

10/06/1910 June 2019 CESSATION OF EUGENE MC ILROY AS A PSC

View Document

10/06/1910 June 2019 CESSATION OF EDMOND MCCLEAN AS A PSC

View Document

10/06/1910 June 2019 CESSATION OF WINIFRED COURTNEY STRANG AS A PSC

View Document

10/06/1910 June 2019 CESSATION OF BRIAN SHIELDS AS A PSC

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN BROWN / 10/06/2019

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / BIBI BARRETT / 10/06/2019

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS UNA MARY DUFFIN / 10/06/2019

View Document

10/06/1910 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMOND MCCLEAN / 10/06/2019

View Document

28/05/1928 May 2019 CORPORATE SECRETARY APPOINTED CHARLES WHITE LTD

View Document

28/05/1928 May 2019 CESSATION OF BIBI BARRETT AS A PSC

View Document

28/05/1928 May 2019 CESSATION OF UNA MARY DUFFIN AS A PSC

View Document

28/05/1928 May 2019 CESSATION OF COLIN BROWN AS A PSC

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, SECRETARY UNA DUFFIN

View Document

02/05/192 May 2019 REGISTERED OFFICE CHANGED ON 02/05/2019 FROM 85 UNIVERSITY STREET BELFAST CO. ANTRIM BT7 1HP NORTHERN IRELAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / BIBI BARRETT / 11/05/2018

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR EUGENE MC ILROY

View Document

15/05/1815 May 2018 SECRETARY APPOINTED UNA MARY DUFFIN

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR WINIFRED STRANG

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, SECRETARY WINIFRED STRANG

View Document

19/02/1819 February 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN EVANS

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EUGENE MC ILROY

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNA DUFFIN

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN BROWN

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDMOND MCCLEAN

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN SHIELDS

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN EVANS

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WINIFRED COURTNEY STRANG

View Document

22/08/1722 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/08/2017

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIBI BARRETT

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR JONATHAN EVANS

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR EDMOND MCCLEAN

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR COLIN BROWN

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MS UNA MARY DUFFIN

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MR BRIAN SHIELDS

View Document

15/11/1615 November 2016 PREVEXT FROM 31/08/2016 TO 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

07/06/167 June 2016 REGISTERED OFFICE CHANGED ON 07/06/2016 FROM C/O BLACK DOG PROPERTY 1 ST. GEORGE'S HARBOUR OFFICE BELFAST ANTRIM BT1 3SG

View Document

31/05/1631 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

23/11/1523 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARK OLIVER

View Document

12/10/1512 October 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

30/04/1530 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, DIRECTOR ELWYN STEVENSON

View Document

08/10/148 October 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

23/09/1323 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/06/1318 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

26/10/1226 October 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM 1ST FLOOR STUDIO 2 STRAND STUDIOS 150 HOLYWOOD ROAD BELFAST BT4 1NY

View Document

24/10/1124 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

15/08/1115 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KILBANE / 01/10/2009

View Document

13/08/1013 August 2010 SECRETARY'S CHANGE OF PARTICULARS / WINIFRED COURTNEY STRANG / 01/10/2009

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BIBI BARRETT / 01/10/2009

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES KILBANE

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / EUGENE MC ILROY / 01/10/2009

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELWYN STEVENSON / 01/10/2009

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED COURTNEY STRANG / 01/10/2009

View Document

13/08/1013 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

30/09/0930 September 2009 31/08/09 ANNUAL ACCTS

View Document

15/08/0915 August 2009 12/08/09 ANNUAL RETURN SHUTTLE

View Document

30/09/0830 September 2008 31/08/08 ANNUAL ACCTS

View Document

12/08/0812 August 2008 12/08/08 ANNUAL RETURN SHUTTLE

View Document

21/03/0821 March 2008 CHANGE IN SIT REG ADD

View Document

12/09/0712 September 2007 31/08/07 ANNUAL ACCTS

View Document

31/08/0731 August 2007 12/08/07 ANNUAL RETURN SHUTTLE

View Document

07/03/077 March 2007 CHANGE OF DIRS/SEC

View Document

27/02/0727 February 2007 CHANGE OF DIRS/SEC

View Document

27/02/0727 February 2007 CHANGE OF DIRS/SEC

View Document

24/10/0624 October 2006 31/08/06 ANNUAL ACCTS

View Document

29/08/0629 August 2006 12/08/06 ANNUAL RETURN SHUTTLE

View Document

29/08/0629 August 2006 CHANGE OF DIRS/SEC

View Document

29/08/0629 August 2006 CHANGE OF DIRS/SEC

View Document

26/04/0626 April 2006 CHANGE OF DIRS/SEC

View Document

07/04/067 April 2006 12/08/03 ANNUAL RETURN SHUTTLE

View Document

23/03/0623 March 2006 31/08/00 ANNUAL ACCTS

View Document

23/03/0623 March 2006 31/08/99 ANNUAL ACCTS

View Document

23/03/0623 March 2006 31/08/04 ANNUAL ACCTS

View Document

23/03/0623 March 2006 31/08/02 ANNUAL ACCTS

View Document

23/03/0623 March 2006 31/08/03 ANNUAL ACCTS

View Document

23/03/0623 March 2006 31/08/01 ANNUAL ACCTS

View Document

12/03/0612 March 2006 31/08/05 ANNUAL ACCTS

View Document

09/03/069 March 2006 12/08/05 ANNUAL RETURN SHUTTLE

View Document

09/03/069 March 2006 12/08/04 ANNUAL RETURN SHUTTLE

View Document

19/02/0619 February 2006 CHANGE OF DIRS/SEC

View Document

08/11/028 November 2002 12/08/02 ANNUAL RETURN SHUTTLE

View Document

12/08/9812 August 1998 MEMORANDUM

View Document

12/08/9812 August 1998 PARS RE DIRS/SIT REG OFF

View Document

12/08/9812 August 1998 ARTICLES

View Document

12/08/9812 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/9812 August 1998 DECLN COMPLNCE REG NEW CO

View Document


More Company Information