Advanced company searchLink opens in new window

GREGSON FARMING

Company number 07881909

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • GBP 100
22 Dec 2014 AR01 Annual return made up to 14 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
24 Dec 2013 AR01 Annual return made up to 14 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
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