Advanced company searchLink opens in new window

GRAINGER HOMES LIMITED

Company number 04125751

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)
27 Oct 2005 363a Return made up to 30/09/05; full list of members
02 Aug 2005 AA Full accounts made up to 30 September 2004
08 Feb 2005 288a New director appointed
31 Jan 2005 288c Director's particulars changed
16 Nov 2004 288b Director resigned
22 Oct 2004 363a Return made up to 30/09/04; full list of members
17 Jul 2004 395 Particulars of mortgage/charge
23 Jun 2004 AA Full accounts made up to 30 September 2003
17 Jun 2004 288a New director appointed
26 May 2004 288b Director resigned
26 May 2004 288b Director resigned
26 May 2004 288a New director appointed
04 May 2004 288c Director's particulars changed
05 Jan 2004 363a Return made up to 10/12/03; full list of members
09 Oct 2003 288b Secretary resigned
09 Oct 2003 288a New secretary appointed
18 Jun 2003 AA Full accounts made up to 30 September 2002
19 Dec 2002 363s Return made up to 10/12/02; full list of members
17 Oct 2002 288a New director appointed
11 Oct 2002 287 Registered office changed on 11/10/02 from: 2ND floor times square newcastle upon tyne NE1 4EP
17 May 2002 AA Full accounts made up to 30 September 2001
11 Apr 2002 363s Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
26 Apr 2001 287 Registered office changed on 26/04/01 from: chaucer buildings 57 grainger street newcastle upon tyne tyne and wear NE1 5LE
20 Jan 2001 287 Registered office changed on 20/01/01 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB
20 Jan 2001 225 Accounting reference date shortened from 31/12/01 to 30/09/01