GRAINGER RAMP LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 New

View Document

12/06/2512 June 2025 New

View Document

12/06/2512 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

12/06/2512 June 2025 New

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

23/10/2423 October 2024 Termination of appointment of Adam Mcghin as a secretary on 2024-09-27

View Document

23/10/2423 October 2024 Termination of appointment of Adam Mcghin as a director on 2024-09-27

View Document

23/10/2423 October 2024 Appointment of Mrs Sapna Bedi Fitzgerald as a director on 2024-09-30

View Document

23/10/2423 October 2024 Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on 2024-09-30

View Document

14/06/2414 June 2024

View Document

14/06/2414 June 2024

View Document

14/06/2414 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

14/06/2414 June 2024

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

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

View Document

20/06/2320 June 2023

View Document

20/06/2320 June 2023

View Document

20/06/2320 June 2023

View Document

20/06/2320 June 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

20/12/2220 December 2022 Cessation of Grainger Plc as a person with significant control on 2022-12-01

View Document

20/12/2220 December 2022 Notification of Bpt Limited as a person with significant control on 2022-12-01

View Document

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

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

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

View Document

15/06/2115 June 2021 Full accounts made up to 2020-09-30

View Document

02/07/202 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

13/05/1913 May 2019 FULL ACCOUNTS 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

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

16/05/1816 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOPLING

View Document

06/07/176 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

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

17/06/1617 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

29/03/1629 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

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

11/01/1611 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARK GREENWOOD

View Document

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

View Document

17/04/1517 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

20/03/1520 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

07/05/147 May 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual return made up to 30 September 2013 with full list of shareholders

View Document

25/02/1425 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER COUCH

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GREAVES

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

14/03/1314 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

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

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK GREENWOOD / 13/08/2012

View Document

10/08/1210 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROLLAND CUNNINGHAM / 10/08/2012

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK FLETCHER JOPLING / 02/02/2012

View Document

05/07/125 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

19/03/1219 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER WILLIAM WESTERN GREAVES / 11/07/2011

View Document

29/03/1129 March 2011 COMPANY NAME CHANGED GRAINGER PROPERTY MANAGEMENT (LV) LIMITED CERTIFICATE ISSUED ON 29/03/11

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR ANDREW ROLLAND CUNNINGHAM

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED ALEXANDER WILLIAM WESTERN GREAVES

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MR ANISH NATHALAL THOBHANI

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED NICHOLAS PETER ON

View Document

24/03/1124 March 2011 SECRETARY APPOINTED MICHAEL PATRICK WINDLE

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED NICHOLAS MARK FLETCHER JOPLING

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED PETER QUENTIN PATRICK COUCH

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MARK JEREMY ROBSON

View Document

24/03/1124 March 2011 DIRECTOR APPOINTED MARK GREENWOOD

View Document

24/03/1124 March 2011 COMPANY NAME CHANGED GRAINGER PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 24/03/11

View Document

15/03/1115 March 2011 CURRSHO FROM 31/03/2012 TO 30/09/2011

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON

View Document

15/03/1115 March 2011 REGISTERED OFFICE CHANGED ON 15/03/2011 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM

View Document

11/03/1111 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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