MCGREGOR CORY LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewDirector's details changed for Alicemarie Geoffrion on 2025-08-01

View Document

01/08/251 August 2025 NewAppointment of Alicemarie Geoffrion as a director on 2025-08-01

View Document

01/08/251 August 2025 NewTermination of appointment of Daniel James Peacock as a director on 2025-08-01

View Document

23/07/2523 July 2025 NewFull accounts made up to 2024-12-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

24/08/2424 August 2024 Full accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

08/07/238 July 2023 Full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

01/04/221 April 2022 Termination of appointment of David Julian Pierpoint as a director on 2022-04-01

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

17/01/2217 January 2022 Director's details changed for Mr Saul Resnick on 2022-01-01

View Document

06/01/226 January 2022 Appointment of Mr Saul Resnick as a director on 2022-01-01

View Document

06/01/226 January 2022 Termination of appointment of Jose Fernando Nava as a director on 2021-12-31

View Document

01/10/211 October 2021 Registered office address changed from Ocean House the Ring Bracknell Berkshire, RG12 1AN to Solstice House, 251 Midsummer Boulevard Milton Keynes MK9 1EA on 2021-10-01

View Document

15/07/2115 July 2021 Termination of appointment of Thorsten Kuhl as a director on 2021-07-15

View Document

10/07/2110 July 2021 Full accounts made up to 2020-12-31

View Document

07/07/207 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

02/07/192 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, SECRETARY JANE LI

View Document

05/10/185 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DHL SUPPLY CHAIN LIMITED

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR JOSE FERNANDO NAVA

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL DYER

View Document

01/10/181 October 2018 CESSATION OF PAUL GEORGE DYER AS A PSC

View Document

01/10/181 October 2018 CESSATION OF KEITH ROY SMITH AS A PSC

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED THORSTEN KUHL

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES GILL

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR MELANIE HALL

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GERRARD

View Document

02/03/182 March 2018 CESSATION OF NICK GERRARD AS A PSC

View Document

02/03/182 March 2018 CESSATION OF MELANIE HALL AS A PSC

View Document

02/03/182 March 2018 DIRECTOR APPOINTED MR DAVID JULIAN PIERPOINT

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

25/07/1725 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE HALL / 10/05/2017

View Document

03/04/173 April 2017 DIRECTOR APPOINTED MR JAMES EDWARD GILL

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH SMITH

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR PAUL GEORGE DYER

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR PERRY WATTS

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/05/165 May 2016 DIRECTOR APPOINTED MR NICK GERRARD

View Document

19/01/1619 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 SECRETARY APPOINTED MRS JANE LI

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, SECRETARY EXEL SECRETARIAL SERVICES LIMITED

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/01/1526 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/01/1428 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

12/07/1312 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY FREDERICK WATTS / 01/05/2013

View Document

22/01/1322 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MELANIE HALL

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HYATT

View Document

05/07/125 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED PERRY FREDERICK WATTS

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MR KEITH ROY SMITH

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR EDWARD ASTON

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MOORE

View Document

27/01/1227 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD ASTON / 19/01/2012

View Document

25/01/1225 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/02/119 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 ADOPT ARTICLES 22/12/2010

View Document

07/07/107 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE MITCHELL

View Document

17/02/1017 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EXEL SECRETARIAL SERVICES LIMITED / 14/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MOORE / 18/01/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ANTHONY JOHN MITCHELL / 18/01/2010

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED EDWARD ASTON

View Document

15/10/0915 October 2009 DIRECTOR APPOINTED MR JON HYATT

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR GUY ELLIOTT

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED MR GRAHAM MOORE

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR STUART TROOD

View Document

16/02/0916 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/02/0813 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/09/0722 September 2007 AUDITOR'S RESIGNATION

View Document

16/02/0716 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0527 October 2005 RETURN MADE UP TO 01/06/05; NO CHANGE OF MEMBERS

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

09/08/039 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/10/0127 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

01/10/011 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/013 July 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 NEW SECRETARY APPOINTED

View Document

12/01/0112 January 2001 SECRETARY RESIGNED

View Document

06/09/006 September 2000 AUDITOR'S RESIGNATION

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/06/0019 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/0026 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

21/12/9921 December 1999 DIRECTOR RESIGNED

View Document

24/06/9924 June 1999 RETURN MADE UP TO 01/06/99; NO CHANGE OF MEMBERS

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9916 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 NEW SECRETARY APPOINTED

View Document

11/05/9911 May 1999 SECRETARY RESIGNED

View Document

23/03/9923 March 1999 DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9820 July 1998 AUDITOR'S RESIGNATION

View Document

19/06/9819 June 1998 RETURN MADE UP TO 01/06/98; NO CHANGE OF MEMBERS

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 NEW DIRECTOR APPOINTED

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 NEW SECRETARY APPOINTED

View Document

17/11/9717 November 1997 SECRETARY RESIGNED

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/06/9713 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

11/06/9611 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/02/9623 February 1996 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/959 October 1995 NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED

View Document

22/08/9522 August 1995 NEW DIRECTOR APPOINTED

View Document

22/06/9522 June 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/02/9516 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 NEW DIRECTOR APPOINTED

View Document

16/11/9416 November 1994 DIRECTOR RESIGNED

View Document

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/06/9427 June 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

21/02/9421 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/12/9317 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/9317 December 1993 ALTER MEM AND ARTS 29/11/93

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/07/939 July 1993 COMPANY NAME CHANGED OCEAN CORY TRADING LIMITED CERTIFICATE ISSUED ON 12/07/93

View Document

06/07/936 July 1993 REGISTERED OFFICE CHANGED ON 06/07/93 FROM: INDIA BUILDINGS LIVERPOOL L2 0RB

View Document

28/06/9328 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9311 January 1993 NC INC ALREADY ADJUSTED 22/12/92

View Document

11/01/9311 January 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/12/92

View Document

26/11/9226 November 1992 DIRECTOR RESIGNED

View Document

02/11/922 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/10/9223 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/9225 August 1992 DIRECTOR RESIGNED

View Document

02/07/922 July 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/922 July 1992 REGISTERED OFFICE CHANGED ON 02/07/92

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/06/9130 June 1991 S386 DISP APP AUDS 20/05/91

View Document

30/06/9130 June 1991 RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS

View Document

22/11/9022 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

21/06/9021 June 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 NEW DIRECTOR APPOINTED

View Document

20/02/9020 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/8927 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

11/08/8911 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

23/01/8923 January 1989 NEW DIRECTOR APPOINTED

View Document

12/12/8812 December 1988 DIRECTOR RESIGNED

View Document

17/11/8817 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/08/8817 August 1988 NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/03/889 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/10/8728 October 1987 RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/872 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/11/866 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/07/863 July 1986 RETURN MADE UP TO 08/05/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 NEW DIRECTOR APPOINTED

View Document

23/01/7623 January 1976 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/01/76

View Document

14/11/5314 November 1953 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