Advanced company searchLink opens in new window

GRANGERS INTERNATIONAL LIMITED

Company number 00327936

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Mar 2018 MR01 Registration of charge 003279360005, created on 14 March 2018
05 Mar 2018 SH01 Statement of capital following an allotment of shares on 19 January 2018
  • GBP 3,493.00
27 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Feb 2018 CC04 Statement of company's objects
02 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
28 Nov 2017 CH01 Director's details changed for Karolina Jones on 17 November 2017
07 Jul 2017 AA Full accounts made up to 30 September 2016
06 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
05 Jul 2016 AA Full accounts made up to 30 September 2015
05 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 3,318
04 Jan 2016 CH03 Secretary's details changed for Neil George on 1 September 2015
01 Jul 2015 AA Full accounts made up to 30 September 2014
07 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 3,318
23 Dec 2014 TM01 Termination of appointment of David Watkins as a director on 22 December 2014
07 Jul 2014 AA Full accounts made up to 30 September 2013
02 Jan 2014 AR01 Annual return made up to 2 January 2014 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3,318
04 Jul 2013 AA Full accounts made up to 30 September 2012
02 Jan 2013 AR01 Annual return made up to 2 January 2013 with full list of shareholders
04 Jul 2012 AA Full accounts made up to 30 September 2011
03 Jan 2012 AR01 Annual return made up to 2 January 2012 with full list of shareholders
05 Jul 2011 AA Full accounts made up to 30 September 2010
04 Jan 2011 AR01 Annual return made up to 2 January 2011 with full list of shareholders
04 Aug 2010 CH01 Director's details changed for Martyn Rose on 28 July 2010
16 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2