GRAINGER PROPERTY SERVICES LIMITED

Company Documents

DateDescription
21/09/2421 September 2024 Final Gazette dissolved following liquidation

View Document

21/09/2421 September 2024 Final Gazette dissolved following liquidation

View Document

21/06/2421 June 2024 Return of final meeting in a members' voluntary winding up

View Document

25/09/2325 September 2023 Director's details changed for Mr Adam Mcghin on 2023-09-01

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Appointment of a voluntary liquidator

View Document

29/08/2329 August 2023 Resolutions

View Document

29/08/2329 August 2023 Declaration of solvency

View Document

29/08/2329 August 2023 Registered office address changed from Citygate Saint James Boulevard Newcastle upon Tyne NE1 4JE to 6th Floor 9 Appold Street London EC2A 2AP on 2023-08-29

View Document

29/08/2329 August 2023 Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP to 6th Floor 9 Appold Street London EC2A 2AP on 2023-08-29

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

22/06/2322 June 2023 Termination of appointment of Helen Christine Gordon as a director on 2023-06-19

View Document

20/06/2320 June 2023 Termination of appointment of Robert Jan Hudson as a director on 2023-06-19

View Document

20/06/2320 June 2023 Termination of appointment of Eliza Pattinson as a director on 2023-06-19

View Document

20/06/2320 June 2023 Termination of appointment of Anish Nathalal Thobhani as a director on 2023-06-19

View Document

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-09-30

View Document

27/09/2227 September 2022 Director's details changed for Mr Anish Nathalal Thobhani on 2019-11-01

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-09-30

View Document

25/03/2225 March 2022 Appointment of Mr Robert Jan Hudson as a director on 2022-03-25

View Document

28/07/2128 July 2021 Second filing for the termination of Vanessa Kate Simms as a director

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

29/04/2129 April 2021 Termination of appointment of Vanessa Kate Simms as a director on 2021-04-23

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

02/07/202 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARK ROBSON

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MRS ELIZA PATTINSON

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

31/05/1831 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/06/1730 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JEREMY ROBSON / 02/06/2017

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ON

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR ADAM MCGHIN

View Document

24/06/1624 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

07/05/167 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL WINDLE

View Document

18/03/1618 March 2016 SECRETARY APPOINTED ADAM MCGHIN

View Document

04/03/164 March 2016 DIRECTOR APPOINTED VANESSA KATE SIMMS

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED HELEN CHRISTINE GORDON

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW CUNNINGHAM

View Document

23/10/1523 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

02/07/152 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JEREMY ROBSON / 06/05/2015

View Document

24/10/1424 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

07/07/147 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

23/10/1323 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER ON / 29/09/2012

View Document

09/10/129 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

11/08/1211 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROLLAND CUNNINGHAM / 10/08/2012

View Document

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 22/12/2011

View Document

12/10/1112 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 17/05/2011

View Document

17/02/1117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

11/10/1011 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 16/09/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JEREMY ROBSON / 23/09/2010

View Document

08/12/098 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

29/10/0929 October 2009 APPOINTMENT TERMINATED, DIRECTOR RUPERT DICKINSON

View Document

20/10/0920 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

24/06/0924 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

26/01/0926 January 2009 DIRECTOR APPOINTED NICK ON

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY MARIE GLANVILLE

View Document

19/12/0819 December 2008 SECRETARY APPOINTED MICHAEL PATRICK WINDLE

View Document

04/11/084 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUNNINGHAM / 03/10/2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUNNINGHAM / 22/04/2008

View Document

11/02/0811 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

12/11/0712 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/079 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

29/08/0729 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 COMPANY NAME CHANGED SIP (SCHOOLS) LIMITED CERTIFICATE ISSUED ON 31/07/07

View Document

14/06/0714 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

26/10/0626 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

06/12/056 December 2005 COMPANY NAME CHANGED GRAINGER (456) LIMITED CERTIFICATE ISSUED ON 06/12/05

View Document

08/11/058 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0423 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

02/02/042 February 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: TIMES SQUARE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4EP

View Document

17/05/0217 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: CHAUCER BUILDINGS 57 GRAINGER STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 5LE

View Document

06/02/016 February 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 COMPANY NAME CHANGED CROSSCO (456) LIMITED CERTIFICATE ISSUED ON 04/10/00

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM: ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

15/02/0015 February 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/09/00

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 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