N MCGREGOR PROPERTY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Confirmation statement made on 2025-06-26 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
04/07/244 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
11/09/2311 September 2023 | Second filing of Confirmation Statement dated 2022-06-26 |
05/09/235 September 2023 | Change of details for Neil David Mcgregor as a person with significant control on 2023-08-18 |
05/09/235 September 2023 | Change of details for Mrs Sophie Mcgregor as a person with significant control on 2023-08-18 |
04/09/234 September 2023 | Director's details changed for Neil Mcgregor on 2023-08-18 |
04/09/234 September 2023 | Change of details for Neil David Mcgregor as a person with significant control on 2023-08-18 |
04/09/234 September 2023 | Change of details for Mrs Sophie Mcgregor as a person with significant control on 2023-08-18 |
04/09/234 September 2023 | Confirmation statement made on 2023-06-26 with no updates |
04/09/234 September 2023 | Registered office address changed from 21 Grosvenor Way Chapel Park Newcastle upon Tyne NE5 1SE United Kingdom to Unit 10 Brunswick Business Park Industrial Estate Newcastle upon Tyne NE13 7BA on 2023-09-04 |
04/09/234 September 2023 | Director's details changed for Neil Mcgregor on 2023-08-18 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
18/08/2218 August 2022 | Confirmation statement made on 2022-06-26 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
10/02/2210 February 2022 | Resolutions |
10/02/2210 February 2022 | Memorandum and Articles of Association |
10/02/2210 February 2022 | Resolutions |
10/02/2210 February 2022 | Resolutions |
10/02/2210 February 2022 | Resolutions |
02/02/222 February 2022 | Change of share class name or designation |
02/07/212 July 2021 | Confirmation statement made on 2021-06-26 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
08/02/218 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
19/08/2019 August 2020 | PSC'S CHANGE OF PARTICULARS / NEIL DAVID MCGREGOR / 02/01/2018 |
19/08/2019 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOPHIE MCGREGOR |
19/08/2019 August 2020 | 01/01/18 STATEMENT OF CAPITAL GBP 100 |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/03/2019 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/03/1914 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
03/09/183 September 2018 | 26/06/18 Statement of Capital gbp 100 |
03/09/183 September 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
23/03/1823 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
27/10/1727 October 2017 | REGISTERED OFFICE CHANGED ON 27/10/2017 FROM SUITE 7 1ST FLOOR NORDEN HOUSE STOWELL STREET NEWCASTLE UPON TYNE NE1 4YB |
27/10/1727 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL MCGREGOR / 27/10/2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
27/10/1727 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DAVID MCGREGOR |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/04/1728 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
31/08/1631 August 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
12/10/1512 October 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
22/09/1422 September 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/07/1310 July 2013 | COMPANY NAME CHANGED N MCGREGOR BUILDING SERVICES LTD CERTIFICATE ISSUED ON 10/07/13 |
26/06/1326 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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