-
DAVIS GREGORY LIMITED - 23-25 Rodney Road, Cheltenham, GL50 1HX, England, United Kingdom
Company Information
- Company registration number
- 04789550
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 23-25 Rodney Road
- Cheltenham
- GL50 1HX
- England 23-25 Rodney Road, Cheltenham, GL50 1HX, England UK
Management
- Managing Directors
- GREENER, Simon Peter
- HOWARTH, Timothy Charles
- SRODON, Laura Berenice
- Company secretaries
- GREENER, Simon Peter
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-06-05
- Age Of Company 2003-06-05 21 years
- SIC/NACE
- 69102
Ownership
- Beneficial Owners
- Mr Simon Peter Greener
- Ms Laura Berenice Srodon
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-07-31
- Last Date: 2020-10-31
- Last Return Made Up To:
- 2012-06-05
- Annual Return
- Due Date: 2022-06-19
- Last Date: 2021-06-05
-
DAVIS GREGORY LIMITED Company Description
- DAVIS GREGORY LIMITED is a ltd registered in United Kingdom with the Company reg no 04789550. Its current trading status is "live". It was registered 2003-06-05. It has declared SIC or NACE codes as "69102". It has 3 directors and 1 secretary. The latest accounts are filed up to 2020-10-31. The latest annual return was filed up to 2012-06-05.It can be contacted at 23-25 Rodney Road .
Get DAVIS GREGORY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Davis Gregory Limited - 23-25 Rodney Road, Cheltenham, GL50 1HX, England, United Kingdom
- 2003-06-05
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DAVIS GREGORY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-no-updates (2021-06-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-07-09) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-06-16) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-09-11) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-07-18) - AA
-
confirmation-statement-with-no-updates (2019-07-05) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-07-06) - AA
-
confirmation-statement-with-updates (2018-06-06) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-04-17) - AD01
-
cessation-of-a-person-with-significant-control (2018-04-17) - PSC07
-
notification-of-a-person-with-significant-control (2018-04-17) - PSC01
-
mortgage-satisfy-charge-full (2018-04-17) - MR04
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-08-07) - AA
-
confirmation-statement-with-updates (2017-06-06) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-07) - AR01
-
mortgage-satisfy-charge-full (2016-05-16) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-30) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-07-19) - AA
keyboard_arrow_right 2015
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-30) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-08) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-26) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-02) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-01-30) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-11) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-04-05) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-29) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-01) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-04-15) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-06-18) - AR01
-
change-person-director-company-with-change-date (2010-06-18) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-05-05) - AA
keyboard_arrow_right 2009
-
memorandum-articles (2009-08-10) - MEM/ARTS
-
legacy (2009-08-10) - CAP-SS
-
resolution (2009-08-10) - RESOLUTIONS
-
legacy (2009-06-11) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-05-12) - AA
keyboard_arrow_right 2008
-
legacy (2008-08-12) - 363a
-
legacy (2008-08-12) - 288b
-
accounts-with-accounts-type-total-exemption-small (2008-07-18) - AA
keyboard_arrow_right 2007
-
legacy (2007-01-09) - 288b
-
legacy (2007-01-09) - 288a
-
legacy (2007-04-26) - 395
-
legacy (2007-08-02) - 363s
-
accounts-with-accounts-type-total-exemption-small (2007-02-27) - AA
-
accounts-amended-with-made-up-date (2007-11-30) - AAMD
-
legacy (2007-09-13) - 169
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-09-05) - AA
-
legacy (2006-07-18) - 122
-
legacy (2006-06-22) - 363s
keyboard_arrow_right 2005
-
legacy (2005-12-05) - 122
-
legacy (2005-06-14) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-04-08) - AA
keyboard_arrow_right 2004
-
resolution (2004-01-06) - RESOLUTIONS
-
legacy (2004-06-10) - 363s
keyboard_arrow_right 2003
-
resolution (2003-10-16) - RESOLUTIONS
-
incorporation-company (2003-06-05) - NEWINC
-
legacy (2003-06-13) - 288b
-
legacy (2003-10-16) - 225