R & C Gregory Publishing Ltd was registered on 01 May 1997 and has its registered office in Rochester, Kent, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The companies directors are Gregory, Clive Bryn Malcolm, Gregory, Rubiah, Wall, Peter James.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREGORY, Clive Bryn Malcolm | 02 May 1997 | - | 1 |
WALL, Peter James | 02 May 1997 | 29 April 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREGORY, Rubiah | 02 May 1997 | 31 December 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 May 2020 | |
AA - Annual Accounts | 28 February 2020 | |
CS01 - N/A | 15 May 2019 | |
AA - Annual Accounts | 28 February 2019 | |
CS01 - N/A | 14 May 2018 | |
AA - Annual Accounts | 25 February 2018 | |
CS01 - N/A | 15 May 2017 | |
AA - Annual Accounts | 27 February 2017 | |
AR01 - Annual Return | 28 May 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AR01 - Annual Return | 28 May 2015 | |
AA - Annual Accounts | 28 February 2015 | |
AR01 - Annual Return | 28 May 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AR01 - Annual Return | 29 May 2013 | |
AA - Annual Accounts | 28 February 2013 | |
AR01 - Annual Return | 28 May 2012 | |
AA - Annual Accounts | 28 February 2012 | |
AR01 - Annual Return | 27 May 2011 | |
CH01 - Change of particulars for director | 27 May 2011 | |
AA - Annual Accounts | 27 February 2011 | |
AR01 - Annual Return | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
AA - Annual Accounts | 27 February 2010 | |
TM02 - Termination of appointment of secretary | 27 February 2010 | |
363a - Annual Return | 30 May 2009 | |
AA - Annual Accounts | 31 March 2009 | |
363a - Annual Return | 29 May 2008 | |
AA - Annual Accounts | 31 March 2008 | |
363a - Annual Return | 31 May 2007 | |
AA - Annual Accounts | 02 April 2007 | |
363a - Annual Return | 25 May 2006 | |
288b - Notice of resignation of directors or secretaries | 25 May 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 25 May 2006 | |
353 - Register of members | 25 May 2006 | |
287 - Change in situation or address of Registered Office | 25 May 2006 | |
AA - Annual Accounts | 03 April 2006 | |
AAMD - Amended Accounts | 18 July 2005 | |
363s - Annual Return | 08 June 2005 | |
AA - Annual Accounts | 04 April 2005 | |
363s - Annual Return | 03 June 2004 | |
AA - Annual Accounts | 30 March 2004 | |
363s - Annual Return | 01 June 2003 | |
AA - Annual Accounts | 31 March 2003 | |
363s - Annual Return | 05 June 2002 | |
AA - Annual Accounts | 02 April 2002 | |
363s - Annual Return | 21 May 2001 | |
AA - Annual Accounts | 04 April 2001 | |
363s - Annual Return | 30 May 2000 | |
AA - Annual Accounts | 04 April 2000 | |
363s - Annual Return | 03 June 1999 | |
AA - Annual Accounts | 26 February 1999 | |
363s - Annual Return | 30 May 1998 | |
287 - Change in situation or address of Registered Office | 01 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 May 1997 | |
288a - Notice of appointment of directors or secretaries | 15 May 1997 | |
288a - Notice of appointment of directors or secretaries | 15 May 1997 | |
288a - Notice of appointment of directors or secretaries | 15 May 1997 | |
287 - Change in situation or address of Registered Office | 15 May 1997 | |
288b - Notice of resignation of directors or secretaries | 15 May 1997 | |
288b - Notice of resignation of directors or secretaries | 15 May 1997 | |
NEWINC - New incorporation documents | 01 May 1997 |