- Company Overview for GREGSON FARMING (07881909)
- Filing history for GREGSON FARMING (07881909)
- People for GREGSON FARMING (07881909)
- More for GREGSON FARMING (07881909)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Dec 2024 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
28 May 2024 | AA01 | Previous accounting period shortened from 30 November 2024 to 31 March 2024 | |
22 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
06 Jan 2023 | CS01 | Confirmation statement made on 14 December 2022 with no updates | |
02 Feb 2022 | CS01 | Confirmation statement made on 14 December 2021 with updates | |
21 Dec 2020 | CS01 | Confirmation statement made on 14 December 2020 with no updates | |
23 Dec 2019 | CS01 | Confirmation statement made on 14 December 2019 with no updates | |
16 Jan 2019 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
28 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
02 Aug 2017 | PSC04 | Change of details for Mrs Heather Mary Louise Gregson as a person with significant control on 17 July 2017 | |
02 Aug 2017 | PSC04 | Change of details for Mr Stephen Moore Gregson as a person with significant control on 17 July 2017 | |
02 Aug 2017 | PSC04 | Change of details for Mrs Heather Mary Louise Gregson as a person with significant control on 17 July 2017 | |
17 Jul 2017 | AD01 | Registered office address changed from Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU to 17 Walkergate Berwick-upon-Tweed Northumberland TD15 1DJ on 17 July 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
23 Dec 2015 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
22 Dec 2014 | AR01 |
Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
24 Dec 2013 | AR01 |
Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
01 May 2013 | AA01 | Previous accounting period shortened from 31 December 2012 to 30 November 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
10 Jan 2012 | AP01 | Appointment of Heather Mary Louise Gregson as a director | |
10 Jan 2012 | AP01 | Appointment of Stephen Moore Gregson as a director | |
10 Jan 2012 | TM01 | Termination of appointment of Jonathon Round as a director | |
14 Dec 2011 | NEWINC | Incorporation |