GRAINGER PRS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 New

View Document

24/06/2524 June 2025 NewAudit exemption subsidiary accounts made up to 2024-09-30

View Document

24/06/2524 June 2025 New

View Document

24/06/2524 June 2025 New

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

13/08/2413 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

29/06/2429 June 2024

View Document

29/06/2429 June 2024

View Document

29/06/2429 June 2024

View Document

29/06/2429 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

15/06/2415 June 2024

View Document

15/06/2415 June 2024

View Document

15/06/2415 June 2024

View Document

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

View Document

27/09/2327 September 2023 Statement of capital following an allotment of shares on 2023-09-21

View Document

25/09/2325 September 2023 Cessation of Greit Limited as a person with significant control on 2023-06-12

View Document

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

View Document

25/09/2325 September 2023 Notification of Atlantic Metropolitan (U.K.) Limited as a person with significant control on 2023-06-12

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

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

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-09-30

View Document

01/12/211 December 2021 Termination of appointment of Andrew Philip Saunderson as a director on 2021-11-26

View Document

17/11/2117 November 2021 Appointment of Mr Robert Jan Hudson as a director on 2021-11-17

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

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

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, 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

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057893570001

View Document

18/01/1918 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057893570002

View Document

04/07/184 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

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

View Document

17/06/1717 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

23/02/1723 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057893570002

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

27/06/1627 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

09/05/169 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

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

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

28/10/1528 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

21/04/1521 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/04/1521 April 2015 02/04/15 STATEMENT OF CAPITAL GBP 1910401

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MARK GREENWOOD

View Document

16/04/1516 April 2015 DIRECTOR APPOINTED MR NICHOLAS MARK FLETCHER JOPLING

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 057893570001

View Document

04/02/154 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

23/10/1423 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

05/06/145 June 2014 COMPANY NAME CHANGED GREIT LIMITED CERTIFICATE ISSUED ON 05/06/14

View Document

05/06/145 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/10/133 October 2013 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

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

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

View Document

20/06/1220 June 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

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

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

12/10/1012 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

03/11/093 November 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

04/04/094 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

30/01/0930 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

03/11/083 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUNNINGHAM / 03/10/2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CUNNINGHAM / 22/04/2008

View Document

27/03/0827 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

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

31/07/0731 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 30/09/06

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: ST ANN'S WHARF, 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB

View Document

11/05/0611 May 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 COMPANY NAME CHANGED CROSSCO (950) LIMITED CERTIFICATE ISSUED ON 28/04/06

View Document

21/04/0621 April 2006 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