CREGGAN 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
13/08/2513 August 2025 NewConfirmation statement made on 2025-07-31 with updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-24

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

18/03/2418 March 2024 Micro company accounts made up to 2023-03-24

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-03-24

View Document

30/01/2330 January 2023 Satisfaction of charge 006457730008 in full

View Document

11/01/2311 January 2023 Registration of charge 006457730009, created on 2023-01-11

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-25 to 2021-03-24

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

14/04/2014 April 2020 25/03/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 PREVSHO FROM 26/03/2019 TO 25/03/2019

View Document

23/12/1923 December 2019 PREVSHO FROM 27/03/2019 TO 26/03/2019

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

03/04/193 April 2019 28/03/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CURRSHO FROM 28/03/2018 TO 27/03/2018

View Document

28/12/1828 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

04/04/184 April 2018 29/03/17 TOTAL EXEMPTION FULL

View Document

29/12/1729 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

17/11/1717 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006457730006

View Document

17/11/1717 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006457730005

View Document

14/11/1714 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 006457730008

View Document

14/11/1714 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 006457730007

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

30/12/1630 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

06/05/166 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/05/165 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006457730006

View Document

05/05/165 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/05/165 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 006457730005

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

09/12/159 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

26/08/1526 August 2015 SECRETARY'S CHANGE OF PARTICULARS / JACQUELYN USHER / 31/07/2015

View Document

26/08/1526 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

26/08/1526 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS FOWLER / 31/07/2015

View Document

27/11/1427 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

18/08/1418 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 20-21 CLINTON PLACE SEAFORD EAST SUSSEX BN25 1NP

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/08/123 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1110 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/08/102 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FOWLER / 20/07/2008

View Document

02/09/082 September 2008 SECRETARY'S CHANGE OF PARTICULARS / JACQUELYN USHER / 20/07/2008

View Document

03/04/083 April 2008 SECRETARY'S CHANGE OF PARTICULARS / JACQUELYN USHER / 02/04/2008

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FOWLER / 02/04/2008

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0015 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/08/0014 August 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 10/08/99; CHANGE OF MEMBERS

View Document

24/02/9924 February 1999 DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 NEW SECRETARY APPOINTED

View Document

24/02/9924 February 1999 NEW DIRECTOR APPOINTED

View Document

24/02/9924 February 1999 SECRETARY RESIGNED

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 NEW DIRECTOR APPOINTED

View Document

29/01/9929 January 1999 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

30/05/9830 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

25/09/9725 September 1997 RETURN MADE UP TO 10/08/97; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/10/964 October 1996 RETURN MADE UP TO 10/08/96; CHANGE OF MEMBERS

View Document

02/06/962 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

03/01/963 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/08/9515 August 1995 REGISTERED OFFICE CHANGED ON 15/08/95 FROM: DUNCREGGAN CUCKMERE ROAD SEAFORD EAST SUSSEX BN25 4DG

View Document

15/08/9515 August 1995 RETURN MADE UP TO 10/08/95; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 RETURN MADE UP TO 17/08/94; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/12/9412 December 1994 REGISTERED OFFICE CHANGED ON 12/12/94 FROM: WESTMEAD HOUSE 122 WESTMEAD ROAD SUTTON SURREY SM1 4JH

View Document

09/06/949 June 1994 DIRECTOR RESIGNED

View Document

10/05/9410 May 1994 ADOPT MEM AND ARTS 27/04/94

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/05/944 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/9312 December 1993 REGISTERED OFFICE CHANGED ON 12/12/93

View Document

12/12/9312 December 1993 RETURN MADE UP TO 17/08/93; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/09/9217 September 1992 RETURN MADE UP TO 17/08/92; NO CHANGE OF MEMBERS

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/08/9128 August 1991 RETURN MADE UP TO 17/08/91; FULL LIST OF MEMBERS

View Document

28/08/9128 August 1991 REGISTERED OFFICE CHANGED ON 28/08/91

View Document

28/08/9128 August 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/08/9021 August 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/08/9021 August 1990 RETURN MADE UP TO 17/08/90; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 RETURN MADE UP TO 17/02/89; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/04/8819 April 1988 RETURN MADE UP TO 04/04/88; FULL LIST OF MEMBERS

View Document

19/04/8819 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/11/8711 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/8721 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/07/8721 July 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

05/02/875 February 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

05/02/875 February 1987 RETURN MADE UP TO 05/01/87; FULL LIST OF MEMBERS

View Document

30/12/5930 December 1959 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