Advanced company searchLink opens in new window

GRAINGER REAL ESTATE LIMITED

Company number 04170173

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)
27 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with updates
21 Dec 2017 TM01 Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017
05 Jul 2017 AA Full accounts made up to 30 September 2016
16 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
04 Oct 2016 TM01 Termination of appointment of Nicholas Peter On as a director on 30 September 2016
04 Oct 2016 AP01 Appointment of Mr Adam Mcghin as a director on 30 September 2016
24 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 58,586,902
17 Jun 2016 AA Full accounts made up to 30 September 2015
18 Mar 2016 AP03 Appointment of Adam Mcghin as a secretary on 4 March 2016
18 Mar 2016 TM02 Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016
04 Mar 2016 AP01 Appointment of Vanessa Kate Simms as a director on 11 February 2016
27 Jan 2016 AP01 Appointment of Helen Christine Gordon as a director on 31 December 2015
26 Jan 2016 TM01 Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015
11 Jan 2016 TM01 Termination of appointment of Mark Greenwood as a director on 22 December 2015
22 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 58,586,902
17 Apr 2015 AA Full accounts made up to 30 September 2014
24 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 58,586,902
30 Jun 2014 AA Full accounts made up to 30 September 2013
25 Feb 2014 TM01 Termination of appointment of Peter Couch as a director
11 Nov 2013 CERTNM Company name changed grainger (603) LIMITED\certificate issued on 11/11/13
  • CONNOT ‐
06 Nov 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-11-01
22 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 58,586,902
01 Jul 2013 AA Full accounts made up to 30 September 2012
18 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2