HARRY GREGG FOUNDATION

Company Documents

DateDescription
14/03/2514 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

02/07/242 July 2024 Termination of appointment of John Henry Gregg as a director on 2024-06-18

View Document

10/06/2410 June 2024 Registered office address changed from 17 Primrose Gardens Portrush Co Antrim BT56 8SU United Kingdom to 21 Primrose Gardens Portrush BT56 8SE on 2024-06-10

View Document

23/04/2423 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

08/02/228 February 2022 Termination of appointment of Patrick Colm Mcgibbon as a secretary on 2022-02-07

View Document

08/02/228 February 2022 Appointment of Mr Peter Morrow as a secretary on 2022-02-07

View Document

02/02/222 February 2022 Director's details changed for Mr Patrick Colm Mcgibbon on 2022-01-24

View Document

02/02/222 February 2022 Appointment of Mr Peter Morrow as a director on 2022-01-24

View Document

02/02/222 February 2022 Appointment of Mr Jonathan Charles Henry Mccrudden as a director on 2022-01-24

View Document

02/02/222 February 2022 Appointment of Mr John Henry Gregg as a director on 2022-01-24

View Document

02/02/222 February 2022 Secretary's details changed for Mr Patrick Colm Mcgibbon on 2022-01-24

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

21/12/2121 December 2021 Registered office address changed from 23-25 Queen Street Coleraine Co Londonderry BT52 1BG United Kingdom to 17 Primrose Gardens Portrush Co Antrim BT56 8SU on 2021-12-21

View Document

13/12/2113 December 2021 Termination of appointment of Alison Elizabeth Wallace as a director on 2021-11-26

View Document

13/12/2113 December 2021 Termination of appointment of Stephen Kennedy as a director on 2021-11-26

View Document

14/04/2014 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

15/03/1915 March 2019 ADOPT ARTICLES 21/08/2018

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES DOOLEY

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CROWE

View Document

27/12/1827 December 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN HUTCHINSON

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM SHOWGROUNDS BALLYCASTLE ROAD COLERAINE CO LONDONDERRY BT52 2DY

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL HENRY

View Document

06/04/186 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED DANIEL JOHN HENRY

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CROWE / 01/02/2016

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STEPHEN GERARD DOOLEY / 01/02/2016

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HONEYFORD / 01/02/2016

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ROBERT HUTCHINSON / 01/02/2016

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN ALCORN / 01/02/2016

View Document

01/02/161 February 2016 22/01/16 NO MEMBER LIST

View Document

23/12/1523 December 2015 CURREXT FROM 31/01/2016 TO 30/06/2016

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED ALISON ELIZABETH WALLACE

View Document

28/09/1528 September 2015 DIRECTOR APPOINTED STEPHEN KENNEDY

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED COLIN ROBERT HUTCHINSON

View Document

05/02/155 February 2015 REGISTERED OFFICE CHANGED ON 05/02/2015 FROM C/O 23/25 QUEEN STREET COLERAINE CO. LONDONDERRY BT52 1BG NORTHERN IRELAND

View Document

22/01/1522 January 2015 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