GREGSON NO.2 DEVELOPMENTS LIMITED

Company Documents

DateDescription
21/01/1521 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

22/12/1422 December 2014 STATEMENT BY DIRECTORS

View Document

22/12/1422 December 2014 22/12/14 STATEMENT OF CAPITAL GBP 4250

View Document

22/12/1422 December 2014 SOLVENCY STATEMENT DATED 04/12/14

View Document

22/12/1422 December 2014 REDUCE ISSUED CAPITAL 10/12/2014

View Document

05/09/145 September 2014 CHANGE CORPORATE AS SECRETARY

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM MOLE / 28/04/2014

View Document

24/06/1424 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

15/04/1415 April 2014 REGISTERED OFFICE CHANGED ON 15/04/2014 FROM
7 SWALLOW STREET
LONDON
W1B 4DE

View Document

10/04/1410 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL TRADING COMPANIES SECRETARIES LIMITED / 09/04/2014

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR EDWARD WILLIAM MOLE

View Document

27/01/1427 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR DEAN BROWN

View Document

20/08/1320 August 2013 SOLVENCY STATEMENT DATED 02/08/13

View Document

20/08/1320 August 2013 REDUCE ISSUED CAPITAL 12/08/2013

View Document

20/08/1320 August 2013 20/08/13 STATEMENT OF CAPITAL GBP 9000

View Document

20/08/1320 August 2013 STATEMENT BY DIRECTORS

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAKE

View Document

02/08/132 August 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON-STOPS

View Document

02/08/132 August 2013 DIRECTOR APPOINTED MR DEAN MATTHEW BROWN

View Document

17/05/1317 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

23/01/1323 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

08/05/128 May 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

12/01/1212 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

21/11/1121 November 2011 SECOND FILING FOR FORM CH04

View Document

07/11/117 November 2011 CHANGE CORPORATE AS SECRETARY

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR GRANT TEWKESBURY

View Document

30/09/1130 September 2011 DIRECTOR APPOINTED MR DAVID BLAKE

View Document

13/09/1113 September 2011 DIRECTOR APPOINTED MR TIMOTHY WILLIAM ASHWORTH JACKSON-STOPS

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD PORTEOUS

View Document

12/04/1112 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLOSE TRADING COMPANIES SECRETARIES LIMITED / 11/02/2011

View Document

05/04/115 April 2011 CHANGE CORPORATE AS SECRETARY

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT EDWARD TEWKESBURY / 25/02/2011

View Document

30/03/1130 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 REGISTERED OFFICE CHANGED ON 02/03/2011 FROM
10 CROWN PLACE
LONDON
EC2A 4FT

View Document

07/01/117 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

11/05/1011 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT TEWKESBURY / 15/10/2009

View Document

09/04/099 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR KIERAN LARKIN

View Document

01/05/081 May 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

10/01/0810 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 S366A DISP HOLDING AGM 25/09/06

View Document

02/08/062 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

21/04/0621 April 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 NEW SECRETARY APPOINTED

View Document

07/02/067 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 SECRETARY RESIGNED

View Document

13/10/0513 October 2005 NEW SECRETARY APPOINTED

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/09/04

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 SECRETARY RESIGNED

View Document

05/01/045 January 2004 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