GRAINGER NEWCASTLE PROPERTIES LIMITED

Company Documents

DateDescription
09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/14

View Document

24/11/1424 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

18/12/1318 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/13

View Document

19/11/1319 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/12

View Document

22/11/1222 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/11

View Document

24/11/1124 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/10

View Document

21/12/1021 December 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/09

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WHALEY HEPPELL / 18/11/2009

View Document

19/11/0919 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER CHARLTON SPOOR / 18/11/2009

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/07

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM:
23 GREY STREET
NEWCASTLE UPON TYNE
NE1 6EE

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM:
19 GREY STREET
NEWCASTLE UPON TYNE
NE1 6EE

View Document

09/01/089 January 2008 RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/11/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 18/11/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

07/03/027 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 18/11/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 18/11/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/99

View Document

15/02/0015 February 2000 RETURN MADE UP TO 18/11/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/11/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 18/11/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 11/11/98

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

26/06/9826 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9822 June 1998 NEW SECRETARY APPOINTED

View Document

22/06/9822 June 1998 ￯﾿ᄑ NC 100000/300000
27/05/98

View Document

22/06/9822 June 1998 SECRETARY RESIGNED

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 REGISTERED OFFICE CHANGED ON 22/06/98 FROM:
41 GRAINGER STREET
NEWCASTLE
NE1 5JE

View Document

19/06/9819 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9819 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9819 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/9815 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

16/02/9816 February 1998 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

28/04/9728 April 1997 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

05/04/975 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/973 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

27/06/9627 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/967 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/966 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/12/951 December 1995 RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

View Document

04/02/954 February 1995 FULL GROUP ACCOUNTS MADE UP TO 30/04/94

View Document

17/03/9417 March 1994 DIRECTOR RESIGNED

View Document

24/02/9424 February 1994 FULL GROUP ACCOUNTS MADE UP TO 30/04/93

View Document

05/01/945 January 1994 RETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS

View Document

21/02/9321 February 1993 RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS

View Document

21/02/9321 February 1993 NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/91

View Document

21/02/9321 February 1993 FULL GROUP ACCOUNTS MADE UP TO 30/04/92

View Document

29/08/9229 August 1992 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

18/02/9218 February 1992 RETURN MADE UP TO 14/12/91; NO CHANGE OF MEMBERS

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

10/12/9110 December 1991 NEW DIRECTOR APPOINTED

View Document

17/06/9117 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/916 June 1991 RETURN MADE UP TO 14/12/90; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9123 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9123 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9123 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9115 January 1991 NC INC ALREADY ADJUSTED 14/12/90

View Document

15/01/9115 January 1991 ￯﾿ᄑ NC 1000/100000
14/12/90

View Document

05/10/905 October 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

18/04/9018 April 1990 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 REGISTERED OFFICE CHANGED ON 07/02/90 FROM:
14 BARRINGTON STREET
SOUTH SHIELDS
TYNE & WEAR
NE33 1AJ

View Document

13/09/8913 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/893 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8816 November 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

16/11/8816 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 REGISTERED OFFICE CHANGED ON 16/11/88 FROM:
84 STAMFORD HILL
LONDON
N16 6XS

View Document

08/11/888 November 1988 COMPANY NAME CHANGED
GRANGER NEWCASTLE PROPERTIES LIM
ITED
CERTIFICATE ISSUED ON 09/11/88

View Document

07/10/887 October 1988 COMPANY NAME CHANGED
ANTLON PROPERTIES LIMITED
CERTIFICATE ISSUED ON 10/10/88

View Document

17/05/8817 May 1988 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company