GREGGS 1978 PENSION SCHEME TRUSTEE LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

13/01/2513 January 2025 Secretary's details changed for Mrs Elaine Florence Nylander on 2025-01-13

View Document

29/11/2429 November 2024 Accounts for a dormant company made up to 2024-04-05

View Document

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

View Accounts

16/01/2416 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

16/01/2416 January 2024 Termination of appointment of Michael John Darrington as a director on 2024-01-09

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2023-04-05

View Document

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

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

04/11/224 November 2022 Accounts for a dormant company made up to 2022-04-05

View Document

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

View Accounts

02/03/222 March 2022 Termination of appointment of Richard John Bottomley as a director on 2022-02-10

View Document

31/01/2231 January 2022 Termination of appointment of Roisin Helen Currie as a director on 2022-01-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

29/10/2129 October 2021 Accounts for a dormant company made up to 2021-04-05

View Document

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

View Accounts

23/12/2023 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/20

View Document

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

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

23/12/1923 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/19

View Document

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

View Accounts

29/03/1929 March 2019 SECOND FILING OF AP01 FOR RICHARD JOHN BOTTOMLEY

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

26/10/1826 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

02/08/182 August 2018 DIRECTOR APPOINTED MR DAVID RICHARD BROWN

View Document

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

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

04/01/184 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR RUSSELL GOWER

View Document

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

View Accounts

23/03/1723 March 2017 DIRECTOR APPOINTED MRS KAREN AMANDA GRANEY

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM SIMPSON

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

10/11/1610 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM FERNWOOD HOUSE CLAYTON ROAD JESMOND NEWCASTLE UPON TYNE TYNE & WEAR NE2 1TL

View Document

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

View Accounts

12/02/1612 February 2016 26/01/16 NO MEMBER LIST

View Document

05/01/165 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

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

View Accounts

23/02/1523 February 2015 26/01/15 NO MEMBER LIST

View Document

12/12/1412 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

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

View Accounts

21/02/1421 February 2014 26/01/14 NO MEMBER LIST

View Document

08/11/138 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

07/10/137 October 2013 SECRETARY'S CHANGE OF PARTICULARS / ELAINE NYLANDER / 07/10/2013

View Document

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

View Accounts

21/02/1321 February 2013 26/01/13 NO MEMBER LIST

View Document

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

19/10/1219 October 2012 APPOINTMENT TERMINATED, DIRECTOR NOREEN HARRISON

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED MR RUSSELL MARK GOWER

View Document

09/10/129 October 2012 PREVSHO FROM 30/04/2012 TO 05/04/2012

View Document

27/01/1227 January 2012 26/01/12 NO MEMBER LIST

View Document

20/06/1120 June 2011 CURREXT FROM 31/01/2012 TO 30/04/2012

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY MUCKLE SECRETARY LIMITED

View Document

18/05/1118 May 2011 SECRETARY APPOINTED ELAINE NYLANDER

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MALCOLM SIMPSON

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED RICHARD JOHN BOTTOMLEY

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED ROISIN HELEN CURRIE

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED NOREEN HARRISON

View Document

18/05/1118 May 2011 ADOPT ARTICLES 17/05/2011

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED SIR MICHAEL JOHN DARRINGTON

View Document

18/05/1118 May 2011 REGISTERED OFFICE CHANGED ON 18/05/2011 FROM, TIME CENTRAL 32 GALLOWGATE, NEWCASTLE UPON TYNE, NE1 4BF

View Document

26/01/1126 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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