Advanced company searchLink opens in new window

GRAINGER SERVICED APARTMENTS LIMITED

Company number 05162999

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)
18 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 2
12 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
14 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2011 CH01 Director's details changed for Nicholas Peter On on 17 May 2011
10 Mar 2011 AA Full accounts made up to 30 September 2010
07 Jan 2011 TM01 Termination of appointment of Andrew Pratt as a director
23 Dec 2010 AP01 Appointment of Mark Greenwood as a director
16 Dec 2010 AP01 Appointment of Nicholas Mark Fletcher Jopling as a director
16 Dec 2010 AP01 Appointment of Peter Quentin Patrick Couch as a director
12 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
01 Oct 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
01 Oct 2010 SH01 Statement of capital following an allotment of shares on 27 August 2010
  • GBP 8,486,005
24 Sep 2010 CH01 Director's details changed for Nick On on 16 September 2010
24 Sep 2010 CH01 Director's details changed for Mark Jeremy Robson on 23 September 2010
29 Jun 2010 AA Full accounts made up to 30 September 2009
29 Oct 2009 TM01 Termination of appointment of Rupert Dickinson as a director
20 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
31 Jul 2009 AA Full accounts made up to 30 September 2008
30 Jan 2009 288a Director appointed nick on
23 Dec 2008 288b Appointment terminated director debra yudolph
22 Dec 2008 288b Appointment terminated secretary marie glanville
22 Dec 2008 288b Appointment terminated director marie glanville
19 Dec 2008 288a Secretary appointed michael patrick windle
03 Nov 2008 288c Director's change of particulars / andrew cunningham / 03/10/2008
09 Oct 2008 363a Return made up to 30/09/08; full list of members