Advanced company searchLink opens in new window

GRAINGER (SHOREDITCH NO.2) LIMITED

Company number 04129635

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)
05 Aug 2004 288c Director's particulars changed
22 Jun 2004 AA Full accounts made up to 30 September 2003
01 Jun 2004 288a New director appointed
27 May 2004 288a New director appointed
26 May 2004 288b Director resigned
04 May 2004 288c Director's particulars changed
11 Feb 2004 288a New director appointed
05 Jan 2004 363a Return made up to 10/12/03; full list of members
09 Oct 2003 288b Secretary resigned
09 Oct 2003 288a New secretary appointed
18 Jun 2003 AA Full accounts made up to 30 September 2002
19 Dec 2002 363s Return made up to 10/12/02; full list of members
11 Oct 2002 287 Registered office changed on 11/10/02 from: times square newcastle upon tyne tyne & wear NE1 4EP
17 May 2002 AA Full accounts made up to 30 September 2001
12 Feb 2002 363s Return made up to 21/12/01; full list of members
05 Apr 2001 287 Registered office changed on 05/04/01 from: chaucer buildings 57 grainger street newcastle upon tyne NE1 5LE
27 Mar 2001 MA Memorandum and Articles of Association
27 Mar 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Mar 2001 288a New director appointed
27 Mar 2001 288a New director appointed
27 Mar 2001 288a New director appointed
27 Mar 2001 288a New secretary appointed;new director appointed
27 Mar 2001 288b Secretary resigned
27 Mar 2001 288b Director resigned
27 Mar 2001 287 Registered office changed on 27/03/01 from: 5 chancery lane clifford's inn london EC4A 1BU