- 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) |
---|---|---|---|
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
|
|
14 Mar 2014 | AR01 | Annual return made up to 30 September 2013 with full list of shareholders | |
25 Feb 2014 | TM01 | Termination of appointment of Peter Couch as a director | |
02 Jul 2013 | AA | Full accounts made up to 30 September 2012 | |
15 Mar 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
15 Nov 2012 | CH01 | Director's details changed for Mr Nicholas Peter On on 29 September 2012 | |
13 Aug 2012 | CH01 | Director's details changed for Nicholas Mark Fletcher on 2 February 2012 | |
21 Jun 2012 | AA | Full accounts made up to 30 September 2011 | |
19 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
18 Apr 2011 | AP01 | Appointment of Peter Quentin Patrick Couch as a director | |
13 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 31 March 2011
|
|
13 Apr 2011 | AP03 | Appointment of Michael Patrick Windle as a secretary | |
13 Apr 2011 | AP01 | Appointment of Nicholas Peter On as a director | |
13 Apr 2011 | AP01 | Appointment of Nicholas Mark Fletcher as a director | |
13 Apr 2011 | AP01 | Appointment of Mark Grenwood as a director | |
13 Apr 2011 | AP01 | Appointment of Mr Andrew Rolland Cunningham as a director | |
30 Mar 2011 | AD01 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 30 March 2011 | |
30 Mar 2011 | TM01 | Termination of appointment of Sean Nicolson as a director | |
30 Mar 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 30 September 2011 | |
30 Mar 2011 | CERTNM |
Company name changed crossco (1231) LIMITED\certificate issued on 30/03/11
|
|
09 Mar 2011 | NEWINC |
Incorporation
|