THE GREIG & GREIG PARTNERSHIP LLP

Company Documents

DateDescription
13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/10/213 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

01/10/211 October 2021 Change of details for Mr Maurice Thomas Greig as a person with significant control on 2020-12-22

View Document

01/10/211 October 2021 Cessation of Robert John James Greig as a person with significant control on 2020-12-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/12/2029 December 2020 APPOINTMENT TERMINATED, LLP MEMBER ROBERT GREIG

View Document

29/12/2029 December 2020 CORPORATE LLP MEMBER APPOINTED CASA ITALIA LTD

View Document

19/11/2019 November 2020 PSC'S CHANGE OF PARTICULARS / MR MAURICE THOMAS GREIG / 19/11/2020

View Document

19/11/2019 November 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT JOHN JAMES GREIG / 19/11/2020

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

19/05/2019 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/12/1826 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURICE THOMAS GREIG

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GREIG

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/10/156 October 2015 ANNUAL RETURN MADE UP TO 01/10/15

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 ANNUAL RETURN MADE UP TO 01/10/14

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/10/136 October 2013 ANNUAL RETURN MADE UP TO 01/10/13

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/10/1221 October 2012 ANNUAL RETURN MADE UP TO 01/10/12

View Document

21/10/1221 October 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT JOHN JAMES GREIG / 21/10/2012

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM STUDIO 3 92 LOTS ROAD LONDON SW10 0QD

View Document

25/10/1125 October 2011 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT JOHN JAMES GREIG / 01/10/2011

View Document

25/10/1125 October 2011 ANNUAL RETURN MADE UP TO 01/10/11

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 PREVEXT FROM 31/10/2010 TO 31/03/2011

View Document

22/11/1022 November 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR ROBERT JOHN JAMES GREIG / 19/11/2010

View Document

11/10/1011 October 2010 ANNUAL RETURN MADE UP TO 01/10/10

View Document

04/10/104 October 2010 LLP MEMBER APPOINTED MR. MAURICE THOMAS GREIG

View Document

04/10/104 October 2010 LLP MEMBER APPOINTED MR ROBERT JOHN JAMES GREIG

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, LLP MEMBER COMPANY DIRECTORS LIMITED

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, LLP MEMBER TEMPLE SECRETARIES LIMITED

View Document

01/10/091 October 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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