About

Registered Number: 03363493
Date of Incorporation: 01/05/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: 10 Coronation Cottages The, Street, Upper Stoke, Rochester, Kent, ME3 9SA

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.