GRAINGER ENFRANCHISEMENT NO. 1 (2012) LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

22/04/2522 April 2025 Accounts for a dormant company made up to 2024-09-30

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 Termination of appointment of Adam Mcghin as a secretary on 2024-09-27

View Document

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

View Document

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

14/03/2414 March 2024 Accounts for a dormant company made up to 2023-09-30

View Document

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

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

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

View Document

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

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-25 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

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

View Document

30/06/2130 June 2021 Accounts for a dormant company 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

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

View Document

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

View Document

20/05/1920 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

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

View Document

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

View Document

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

View Document

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, 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

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

View Document

24/03/1624 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

18/03/1618 March 2016 SECRETARY APPOINTED ADAM MCGHIN

View Document

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

View Document

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

View Document

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

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED NICHOLAS PETER ON

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

20/03/1520 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

02/12/142 December 2014 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

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

View Document

02/05/142 May 2014 Annual return made up to 12 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

21/06/1321 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

14/03/1314 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MARK GREENWOOD

View Document

21/03/1221 March 2012 SECRETARY APPOINTED MICHAEL PATRICK WINDLE

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR ANDREW ROLLAND CUNNINGHAM

View Document

14/03/1214 March 2012 CURRSHO FROM 31/03/2013 TO 30/09/2012

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPON TYNE NE1 3DX UNITED KINGDOM

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR SEAN NICOLSON

View Document

12/03/1212 March 2012 COMPANY NAME CHANGED CROSSCO (1270) LIMITED CERTIFICATE ISSUED ON 12/03/12

View Document

12/03/1212 March 2012 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