Advanced company searchLink opens in new window

GRAINGER ENFRANCHISEMENT NO. 2 (2012) LIMITED

Company number 07985256

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)
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
26 Jan 2016 TM01 Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015
26 Jan 2016 AP01 Appointment of Nicholas Peter On as a director on 31 December 2015
26 Jan 2016 AP01 Appointment of Helen Christine Gordon as a director on 31 December 2015
11 Jan 2016 TM01 Termination of appointment of Mark Greenwood as a director on 22 December 2015
20 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
02 Dec 2014 AA Accounts for a dormant company made up to 30 September 2014
07 Jul 2014 AA Accounts for a dormant company made up to 30 September 2013
07 May 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
18 Mar 2014 AR01 Annual return made up to 30 September 2013 with full list of shareholders
21 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
15 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
21 Mar 2012 AP03 Appointment of Michael Patrick Windle as a secretary
21 Mar 2012 AP01 Appointment of Mark Greenwood as a director
21 Mar 2012 AP01 Appointment of Mr Andrew Rolland Cunningham as a director
14 Mar 2012 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 14 March 2012
14 Mar 2012 TM01 Termination of appointment of Sean Nicolson as a director
14 Mar 2012 AA01 Current accounting period shortened from 31 March 2013 to 30 September 2012
12 Mar 2012 CERTNM Company name changed crossco (1271) LIMITED\certificate issued on 12/03/12
  • RES15 ‐ Change company name resolution on 2012-03-12
  • NM01 ‐ Change of name by resolution
12 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)