Advanced company searchLink opens in new window

GRAINGER RESIDENTIAL LIMITED

Company number 05016546

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)
22 Mar 2024 SH19 Statement of capital on 22 March 2024
  • GBP 1
22 Mar 2024 SH20 Statement by Directors
22 Mar 2024 CAP-SS Solvency Statement dated 13/03/24
22 Mar 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Oct 2023 CH01 Director's details changed for Mr Michael Paul Keaveney on 18 October 2023
28 Sep 2023 SH01 Statement of capital following an allotment of shares on 21 September 2023
  • GBP 110,821,366
25 Sep 2023 CH01 Director's details changed for Mr Adam Mcghin on 1 September 2023
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with updates
12 Jul 2023 AA Full accounts made up to 30 September 2022
29 Jun 2023 PSC02 Notification of Atlantic Metropolitan (U.K.) Limited as a person with significant control on 12 June 2023
29 Jun 2023 PSC07 Cessation of Grainger Plc as a person with significant control on 12 June 2023
22 May 2023 SH01 Statement of capital following an allotment of shares on 15 May 2023
  • GBP 2,821,366
07 Sep 2022 AA Full accounts made up to 30 September 2021
29 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
25 Mar 2022 AP01 Appointment of Mr Steven Ross Clark as a director on 25 March 2022
01 Dec 2021 TM01 Termination of appointment of Andrew Philip Saunderson as a director on 26 November 2021
11 Nov 2021 AP01 Appointment of Mr Robert Jan Hudson as a director on 11 November 2021
27 Aug 2021 CH01 Director's details changed for Ms Helen Christine Gordon on 27 May 2021
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
15 Jun 2021 AA Full accounts made up to 30 September 2020
25 May 2021 AP01 Appointment of Steven Butler as a director on 24 May 2021
29 Apr 2021 TM01 Termination of appointment of Vanessa Kate Simms as a director on 26 April 2021
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
02 Jul 2020 AA Full accounts made up to 30 September 2019
22 Jun 2020 MR01 Registration of charge 050165460003, created on 16 June 2020