Advanced company searchLink opens in new window

GRAINGER LAND & REGENERATION LIMITED

Company number 05245541

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)
24 Jan 2024 SH01 Statement of capital following an allotment of shares on 17 January 2024
  • GBP 1,142,660,394
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 28 September 2023
  • GBP 662,660,001
25 Sep 2023 CH01 Director's details changed for Mr Adam Mcghin on 1 September 2023
03 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with updates
12 Jul 2023 AA Full accounts made up to 30 September 2022
29 Jun 2023 PSC07 Cessation of Grainger Housing & Developments Limited as a person with significant control on 12 June 2023
29 Jun 2023 PSC02 Notification of Atlantic Metropolitan (U.K.) Limited as a person with significant control on 12 June 2023
07 Sep 2022 AA Full accounts made up to 30 September 2021
03 Aug 2022 CS01 Confirmation statement made on 3 August 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
08 Nov 2021 AP01 Appointment of Mr Robert Jan Hudson as a director on 8 November 2021
27 Aug 2021 CH01 Director's details changed for Ms Helen Christine Gordon on 27 May 2021
03 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
28 Jul 2021 RP04TM01 Second filing for the termination of Vanessa Kate Simms as a director
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
28 Apr 2021 TM01 Termination of appointment of Vanessa Kate Simms as a director on 23 April 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 28/07/2021.
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
02 Jul 2020 AA Full accounts made up to 30 September 2019
22 Jun 2020 MR01 Registration of charge 052455410006, created on 16 June 2020
12 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with updates
27 Jun 2019 AA Full accounts made up to 30 September 2018
13 Mar 2019 AP01 Appointment of Mr Michael Paul Keaveney as a director on 13 March 2019