- Company Overview for GRAINGER OCCC LIMITED (07557656)
- Filing history for GRAINGER OCCC LIMITED (07557656)
- People for GRAINGER OCCC LIMITED (07557656)
- Charges for GRAINGER OCCC LIMITED (07557656)
- More for GRAINGER OCCC LIMITED (07557656)
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) |
---|---|---|---|
16 May 2018 | AA | Full accounts made up to 30 September 2017 | |
23 Mar 2018 | CS01 | Confirmation statement made on 23 March 2018 with updates | |
02 Jan 2018 | AP01 | Appointment of Mr Mark Jeremy Robson as a director on 2 January 2018 | |
21 Dec 2017 | TM01 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 | |
05 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
12 May 2017 | MR01 | Registration of charge 075576560005, created on 9 May 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
04 Oct 2016 | AP01 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 | |
04 Oct 2016 | TM01 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 | |
17 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
23 May 2016 | MR01 | Registration of charge 075576560002, created on 17 May 2016 | |
23 May 2016 | MR01 | Registration of charge 075576560003, created on 17 May 2016 | |
23 May 2016 | MR01 | Registration of charge 075576560004, created on 17 May 2016 | |
23 May 2016 | MR01 | Registration of charge 075576560001, created on 17 May 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
18 Mar 2016 | AP03 | Appointment of Adam Mcghin as a secretary on 4 March 2016 | |
18 Mar 2016 | TM02 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Vanessa Kate Simms as a director on 11 February 2016 | |
26 Jan 2016 | AP01 | Appointment of Helen Christine Gordon as a director on 31 December 2015 | |
26 Jan 2016 | TM01 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 | |
11 Jan 2016 | TM01 | Termination of appointment of Mark Grenwood as a director on 22 December 2015 | |
17 Apr 2015 | AA | Full accounts made up to 30 September 2014 | |
20 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
30 Jun 2014 | AA | Full accounts made up to 30 September 2013 | |
02 May 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-05-02
|