- Company Overview for GRAINGER PLC (00125575)
- Filing history for GRAINGER PLC (00125575)
- People for GRAINGER PLC (00125575)
- Charges for GRAINGER PLC (00125575)
- Registers for GRAINGER PLC (00125575)
- More for GRAINGER PLC (00125575)
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) |
---|---|---|---|
13 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 30 August 2016
|
|
29 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 19 July 2016
|
|
15 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 11 July 2016
|
|
29 Mar 2016 | AR01 | Annual return made up to 1 March 2016 with full list of shareholders | |
23 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 15 March 2016
|
|
01 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 1 February 2016
|
|
24 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
19 Feb 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
16 Feb 2016 | AP01 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 | |
01 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 26 January 2016
|
|
18 Jan 2016 | TM01 | Termination of appointment of Andrew Rolland Cunningham as a director on 4 January 2016 | |
11 Jan 2016 | TM01 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 | |
29 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 16 December 2015
|
|
10 Dec 2015 | TM01 | Termination of appointment of Simon Howard Davies as a director on 30 November 2015 | |
30 Nov 2015 | AP01 | Appointment of Helen Christine Gordon as a director on 3 November 2015 | |
10 Nov 2015 | AP01 | Appointment of Robert William Ian Wilkinson as a director on 1 October 2015 | |
06 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 23 September 2015
|
|
01 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 15 September 2015
|
|
21 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 2 September 2015
|
|
13 Aug 2015 | MR01 | Registration of charge 001255750046, created on 7 August 2015 | |
22 Jul 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2015 | |
22 Jul 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 March 2014 | |
18 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 4 June 2015
|
|
15 Jun 2015 | TM01 | Termination of appointment of Ian Coull as a director on 4 June 2015 | |
01 Apr 2015 | AP01 | Appointment of Andrew Charles Philip Carr-Locke as a director on 6 March 2015 |