GRAINGER (CLAPHAM) LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Full accounts made up to 2024-09-30

View Document

15/10/2415 October 2024 Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on 2024-09-30

View Document

15/10/2415 October 2024 Termination of appointment of Adam Mcghin as a director on 2024-09-27

View Document

15/10/2415 October 2024 Appointment of Mrs Sapna Bedi Fitzgerald as a director on 2024-09-30

View Document

15/10/2415 October 2024 Termination of appointment of Adam Mcghin as a secretary on 2024-09-27

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

23/06/2423 June 2024 Full accounts made up to 2023-09-30

View Document

18/10/2318 October 2023 Director's details changed for Mr Michael Paul Keaveney on 2023-10-18

View Document

28/09/2328 September 2023 Notification of Bpt Limited as a person with significant control on 2023-07-27

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

28/09/2328 September 2023 Cessation of Gip Limited as a person with significant control on 2023-07-27

View Document

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

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with updates

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Statement of capital on 2023-06-07

View Document

07/06/237 June 2023

View Document

07/06/237 June 2023

View Document

30/03/2330 March 2023 Full accounts made up to 2022-09-30

View Document

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

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

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

View Document

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

View Document

27/04/2127 April 2021 Termination of appointment of Vanessa Kate Simms as a director on 2021-04-23

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

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

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

15/05/1915 May 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR MICHAEL PAUL KEAVENEY

View Document

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

View Document

05/07/175 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

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

View Document

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

View Document

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

View Document

13/06/1613 June 2016 Annual return made up to 1 June 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

03/03/163 March 2016 DIRECTOR APPOINTED VANESSA KATE SIMMS

View Document

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

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED HELEN CHRISTINE GORDON

View Document

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

View Document

27/11/1527 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/10/1528 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/10/1522 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

04/02/154 February 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

06/12/146 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2

View Document

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

View Document

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

View Document

16/01/1416 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

17/10/1317 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

15/01/1315 January 2013 FULL ACCOUNTS 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

04/10/124 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/08/1230 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK GREENWOOD / 13/08/2012

View Document

10/08/1210 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

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

View Document

09/08/129 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK FLETCHER JOPLING / 02/02/2012

View Document

27/07/1227 July 2012 28/06/12 STATEMENT OF CAPITAL GBP 21600001.00

View Document

27/07/1227 July 2012 ALTER ARTICLES 23/07/2012

View Document

19/07/1219 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/05/1210 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK FLETCHER JOPLING / 02/02/2012

View Document

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

View Document

10/10/1110 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PETER ON / 17/05/2011

View Document

03/03/113 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED PETER QUINTIN PATRICK COUCH

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRATT

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED MARK GREENWOOD

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED NICHOLAS MARK FLETCHER JOPLING

View Document

07/10/107 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 / NICK ON / 16/09/2010

View Document

10/06/1010 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

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

View Document

15/10/0915 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

23/01/0923 January 2009 DIRECTOR APPOINTED NICK ON

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL WINDLE

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW SCRIVENER

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

03/11/083 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

28/07/0828 July 2008 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS; AMEND

View Document

14/07/0814 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

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

View Document

23/11/0723 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

08/10/078 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 DIRECTOR RESIGNED

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/04/0711 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0525 November 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 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

21/07/0421 July 2004 £ NC 100/100100 30/06

View Document

21/07/0421 July 2004 NC INC ALREADY ADJUSTED 30/06/04

View Document

21/07/0421 July 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/0417 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/05/0426 May 2004 DIRECTOR RESIGNED

View Document

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

View Document

27/03/0427 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: 2ND FLOOR TIMES SQUARE NEWCASTLE UPON TYNE NE1 4EP

View Document

29/06/0229 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0221 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/09/02

View Document

17/09/0117 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/09/0117 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/0117 September 2001 REGISTERED OFFICE CHANGED ON 17/09/01 FROM: FIVE CHANCERY LANE CLIFFORD'S INN LONDON EC4A 1BU

View Document

04/09/014 September 2001 COMPANY NAME CHANGED DWSCO 2175 LIMITED CERTIFICATE ISSUED ON 04/09/01

View Document

16/05/0116 May 2001 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