GRAINGER (SAMUEL) LIMITED

Company Documents

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

View Document

30/06/1430 June 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

24/12/1224 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

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

View Document

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

View Document

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

View Document

11/05/1211 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

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

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARK ROBSON

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR PETER COUCH

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOPLING

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ON

View Document

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

View Document

02/02/112 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

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 PETER QUENTIN PATRICK COUCH

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

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

View Document

11/01/1011 January 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

26/01/0926 January 2009 DIRECTOR APPOINTED NICK ON

View Document

19/01/0919 January 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

23/12/0823 December 2008 DIRECTOR RESIGNED DEBRA YUDOLPH

View Document

22/12/0822 December 2008 SECRETARY RESIGNED MARIE GLANVILLE

View Document

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

View Document

03/11/083 November 2008 DIRECTOR'S PARTICULARS ANDREW CUNNINGHAM

View Document

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

View Document

02/05/082 May 2008 DIRECTOR'S PARTICULARS ANDREW CUNNINGHAM

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

23/11/0723 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

02/11/072 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

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

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

13/10/0613 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

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

View Document

25/10/0525 October 2005 DIRECTOR RESIGNED

View Document

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

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

12/10/0412 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0427 May 2004 NEW DIRECTOR APPOINTED

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

06/04/046 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/039 October 2003 SECRETARY RESIGNED

View Document

09/10/039 October 2003 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

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

View Document

07/02/037 February 2003 AUDITOR'S RESIGNATION

View Document

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

View Document

22/07/0222 July 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/04/0210 April 2002 FULL ACCOUNTS MADE UP TO 06/10/01

View Document

06/11/016 November 2001 SECRETARY RESIGNED

View Document

19/10/0119 October 2001 COMPANY NAME CHANGED H.SAMUEL PROPERTY CO.(HOLBORN)LI MITED CERTIFICATE ISSUED ON 19/10/01

View Document

19/10/0119 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 REGISTERED OFFICE CHANGED ON 19/10/01 FROM: COOPER LANCASTER BREWERS 33-35 BELL STREET REIGATE SURREY RH2 7AW

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

31/08/0131 August 2001 NEW SECRETARY APPOINTED

View Document

23/08/0123 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/08/016 August 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/11/001 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/001 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/001 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0014 September 2000 25/07/00 FULL LIST NOF AMEND

View Document

03/08/003 August 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

19/08/9919 August 1999 RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 ALTER MEM AND ARTS 07/01/99

View Document

22/02/9922 February 1999 DIV 18/01/99

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 25/07/97; NO CHANGE OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/08/9612 August 1996 RETURN MADE UP TO 25/07/96; FULL LIST OF MEMBERS

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 25/07/95; NO CHANGE OF MEMBERS

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 REGISTERED OFFICE CHANGED ON 11/01/95 FROM: G OFFICE CHANGED 11/01/95 61 CAREY STREET LONDON WC2A 2JG

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/06/942 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/02/9422 February 1994 RETURN MADE UP TO 25/07/93; FULL LIST OF MEMBERS

View Document

19/01/9419 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/07/935 July 1993 RETURN MADE UP TO 25/07/92; NO CHANGE OF MEMBERS

View Document

08/02/938 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/07/925 July 1992 RETURN MADE UP TO 09/08/91; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/10/911 October 1991 DIRECTOR RESIGNED

View Document

21/08/9021 August 1990 RETURN MADE UP TO 25/07/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/02/8923 February 1989 RETURN MADE UP TO 20/02/89; FULL LIST OF MEMBERS

View Document

20/02/8920 February 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

20/02/8920 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

17/08/8817 August 1988 RETURN MADE UP TO 16/07/88; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/05/871 May 1987 RETURN MADE UP TO 09/04/87; FULL LIST OF MEMBERS

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

22/01/8722 January 1987 NEW DIRECTOR APPOINTED

View Document

20/01/8720 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/12/8619 December 1986 FULL ACCOUNTS MADE UP TO 31/03/82

View Document

19/12/8619 December 1986 FULL ACCOUNTS MADE UP TO 31/03/83

View Document

19/12/8619 December 1986 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

19/12/8619 December 1986 FULL ACCOUNTS MADE UP TO 31/03/79

View Document

19/12/8619 December 1986 FULL ACCOUNTS MADE UP TO 31/03/80

View Document

19/12/8619 December 1986 FULL ACCOUNTS MADE UP TO 31/03/81

View Document

01/10/861 October 1986 RETURN MADE UP TO 31/12/77; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 RETURN MADE UP TO 31/12/79; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 RETURN MADE UP TO 31/12/78; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 RETURN MADE UP TO 31/12/82; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 RETURN MADE UP TO 31/12/80; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 RETURN MADE UP TO 31/12/81; FULL LIST OF MEMBERS

View Document

09/01/599 January 1959 CERTIFICATE OF INCORPORATION

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