GRAINGER ENFRANCHISEMENT NO. 2 (2012) LIMITED
Company number 07985256
- Company Overview for GRAINGER ENFRANCHISEMENT NO. 2 (2012) LIMITED (07985256)
- Filing history for GRAINGER ENFRANCHISEMENT NO. 2 (2012) LIMITED (07985256)
- People for GRAINGER ENFRANCHISEMENT NO. 2 (2012) LIMITED (07985256)
- More for GRAINGER ENFRANCHISEMENT NO. 2 (2012) LIMITED (07985256)
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) |
---|---|---|---|
04 Oct 2016 | TM01 | Termination of appointment of Nicholas Peter On as a director on 30 September 2016 | |
04 Oct 2016 | AP01 | Appointment of Mr Adam Mcghin as a director on 30 September 2016 | |
07 May 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
29 Mar 2016 | AR01 |
Annual return made up to 12 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 | TM01 | Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 | |
26 Jan 2016 | AP01 | Appointment of Nicholas Peter On as a director on 31 December 2015 | |
26 Jan 2016 | AP01 | Appointment of Helen Christine Gordon as a director on 31 December 2015 | |
11 Jan 2016 | TM01 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
02 Dec 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
07 Jul 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
07 May 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
18 Mar 2014 | AR01 | Annual return made up to 30 September 2013 with full list of shareholders | |
21 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
15 Mar 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
21 Mar 2012 | AP03 | Appointment of Michael Patrick Windle as a secretary | |
21 Mar 2012 | AP01 | Appointment of Mark Greenwood as a director | |
21 Mar 2012 | AP01 | Appointment of Mr Andrew Rolland Cunningham as a director | |
14 Mar 2012 | AD01 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 14 March 2012 | |
14 Mar 2012 | TM01 | Termination of appointment of Sean Nicolson as a director | |
14 Mar 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 30 September 2012 | |
12 Mar 2012 | CERTNM |
Company name changed crossco (1271) LIMITED\certificate issued on 12/03/12
|