GRAINGER DEVELOPMENTS LIMITED

06061419
CITYGATE ST JAMES BOULEVARD NEWCASTLE UPON TYNE TYNE & WEAR NE1 4JE

Documents

Documents
Date Category Description Pages
18 Jul 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2024 accounts Annual Accounts 14 Buy now
15 Jun 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/23 188 Buy now
15 Jun 2024 other Audit exemption statement of guarantee by parent company for period ending 30/09/23 3 Buy now
15 Jun 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/09/23 1 Buy now
28 Sep 2023 capital Return of Allotment of shares 3 Buy now
25 Sep 2023 officers Change of particulars for director (Mr Adam Mcghin) 2 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Jul 2023 accounts Annual Accounts 14 Buy now
05 Jul 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/22 176 Buy now
05 Jul 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/09/22 1 Buy now
05 Jul 2023 other Audit exemption statement of guarantee by parent company for period ending 30/09/22 3 Buy now
29 Jun 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Sep 2022 accounts Annual Accounts 16 Buy now
15 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2021 officers Appointment of director (Mr Robert Jan Hudson) 2 Buy now
27 Aug 2021 officers Change of particulars for director (Ms Helen Christine Gordon) 2 Buy now
28 Jul 2021 officers Second Filing Of Director Termination With Name 3 Buy now
13 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2021 accounts Annual Accounts 16 Buy now
27 Apr 2021 officers Termination of appointment of director (Vanessa Kate Simms) 2 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2020 accounts Annual Accounts 16 Buy now
05 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Jun 2019 accounts Annual Accounts 15 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 May 2018 accounts Annual Accounts 6 Buy now
21 Dec 2017 officers Termination of appointment of director (Nicholas Mark Fletcher Jopling) 1 Buy now
30 Jun 2017 accounts Annual Accounts 6 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2016 officers Appointment of director (Mr Adam Mcghin) 2 Buy now
04 Oct 2016 officers Termination of appointment of director (Nicholas Peter On) 1 Buy now
24 Jun 2016 annual-return Annual Return 7 Buy now
07 May 2016 accounts Annual Accounts 13 Buy now
18 Mar 2016 officers Appointment of secretary (Adam Mcghin) 3 Buy now
18 Mar 2016 officers Termination of appointment of secretary (Michael Patrick Windle) 2 Buy now
04 Mar 2016 officers Appointment of director (Vanessa Kate Simms) 3 Buy now
26 Jan 2016 officers Termination of appointment of director (Andrew Rolland Cunningham) 2 Buy now
26 Jan 2016 officers Appointment of director (Helen Christine Gordon) 3 Buy now
11 Jan 2016 officers Termination of appointment of director (Mark Greenwood) 2 Buy now
28 Oct 2015 annual-return Annual Return 7 Buy now
02 Jul 2015 accounts Annual Accounts 5 Buy now
29 Oct 2014 annual-return Annual Return 7 Buy now
25 Jul 2014 accounts Annual Accounts 5 Buy now
25 Feb 2014 officers Termination of appointment of director (Peter Couch) 2 Buy now
18 Oct 2013 annual-return Annual Return 8 Buy now
14 Jun 2013 accounts Annual Accounts 5 Buy now
15 Nov 2012 officers Change of particulars for director (Mr Nicholas Peter On) 2 Buy now
05 Oct 2012 annual-return Annual Return 8 Buy now
13 Aug 2012 officers Change of particulars for director (Mark Greenwood) 2 Buy now
11 Aug 2012 officers Change of particulars for director (Mr Andrew Rolland Cunningham) 2 Buy now
08 Aug 2012 officers Change of particulars for director (Nicholas Mark Fletcher Jopling) 2 Buy now
20 Jun 2012 accounts Annual Accounts 6 Buy now
13 Feb 2012 officers Change of particulars for director (Nicholas Mark Fletcher Jopling) 2 Buy now
23 Dec 2011 officers Change of particulars for director (Nicholas Peter On) 2 Buy now
11 Oct 2011 annual-return Annual Return 8 Buy now
23 May 2011 officers Change of particulars for director (Nicholas Peter On) 2 Buy now
17 Feb 2011 accounts Annual Accounts 6 Buy now
10 Jan 2011 officers Appointment of director (Peter Quentin Patrick Couch) 3 Buy now
23 Dec 2010 officers Appointment of director (Mark Greenwood) 3 Buy now
16 Dec 2010 officers Appointment of director (Nicholas Mark Fletcher Jopling) 3 Buy now
12 Oct 2010 annual-return Annual Return 5 Buy now
24 Sep 2010 officers Change of particulars for director (Nick On) 3 Buy now
03 Nov 2009 accounts Annual Accounts 6 Buy now
29 Oct 2009 officers Termination of appointment of director (Rupert Dickinson) 2 Buy now
15 Oct 2009 annual-return Annual Return 4 Buy now
18 Mar 2009 accounts Annual Accounts 6 Buy now
30 Jan 2009 officers Director appointed nick on 5 Buy now
23 Jan 2009 annual-return Return made up to 23/01/09; full list of members 3 Buy now
22 Dec 2008 officers Appointment terminated secretary marie glanville 1 Buy now
19 Dec 2008 officers Secretary appointed michael patrick windle 1 Buy now
03 Nov 2008 officers Director's change of particulars / andrew cunningham / 03/10/2008 1 Buy now
23 Apr 2008 officers Director's change of particulars / andrew cunningham / 22/04/2008 1 Buy now
27 Mar 2008 accounts Annual Accounts 6 Buy now
30 Jan 2008 annual-return Return made up to 23/01/08; full list of members 3 Buy now
01 Nov 2007 officers Director's particulars changed 1 Buy now
31 Oct 2007 officers Director's particulars changed 1 Buy now
25 Apr 2007 officers New secretary appointed 2 Buy now
25 Apr 2007 officers New director appointed 7 Buy now
25 Apr 2007 officers New director appointed 8 Buy now
12 Apr 2007 accounts Accounting reference date shortened from 31/01/08 to 30/09/07 1 Buy now
12 Apr 2007 address Registered office changed on 12/04/07 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB 1 Buy now
12 Apr 2007 officers Secretary resigned 1 Buy now
12 Apr 2007 officers Director resigned 1 Buy now
29 Mar 2007 incorporation Memorandum Articles 5 Buy now
21 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jan 2007 incorporation Incorporation Company 17 Buy now