Download leads from Nexok and grow your business. Find out more

Grainger Enfranchisement No. 1 (2012) Limited

Documents

Total Documents74
Total Pages308

Filing History

25 September 2023Director's details changed for Mr Adam Mcghin on 1 September 2023
4 May 2023Confirmation statement made on 4 May 2023 with no updates
31 March 2023Accounts for a dormant company made up to 30 September 2022
20 September 2022Accounts for a dormant company made up to 30 September 2021
26 April 2022Confirmation statement made on 25 April 2022 with no updates
25 March 2022Appointment of Mr Robert Jan Hudson as a director on 25 March 2022
27 August 2021Director's details changed for Ms Helen Christine Gordon on 27 May 2021
28 July 2021Second filing for the termination of Vanessa Kate Simms as a director
30 June 2021Accounts for a dormant company made up to 30 September 2020
27 April 2021Termination of appointment of Vanessa Kate Simms as a director on 23 April 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 28/07/2021.
20 April 2021Confirmation statement made on 20 April 2021 with no updates
2 July 2020Accounts for a dormant company made up to 30 September 2019
16 April 2020Confirmation statement made on 16 April 2020 with no updates
20 May 2019Accounts for a dormant company made up to 30 September 2018
9 April 2019Confirmation statement made on 9 April 2019 with updates
31 May 2018Accounts for a dormant company made up to 30 September 2017
5 April 2018Confirmation statement made on 5 April 2018 with updates
27 June 2017Accounts for a dormant company made up to 30 September 2016
27 June 2017Accounts for a dormant company made up to 30 September 2016
28 March 2017Confirmation statement made on 24 March 2017 with updates
28 March 2017Confirmation statement made on 24 March 2017 with updates
4 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016
4 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016
7 May 2016Accounts for a dormant company made up to 30 September 2015
7 May 2016Accounts for a dormant company made up to 30 September 2015
24 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
24 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016
4 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016
4 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015
26 January 2016Appointment of Nicholas Peter On as a director on 31 December 2015
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015
26 January 2016Appointment of Nicholas Peter On as a director on 31 December 2015
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015
20 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
20 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
2 December 2014Full accounts made up to 30 September 2014
2 December 2014Full accounts made up to 30 September 2014
7 July 2014Accounts for a dormant company made up to 30 September 2013
7 July 2014Accounts for a dormant company made up to 30 September 2013
2 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
2 May 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1
14 March 2014Annual return made up to 30 September 2013 with a full list of shareholders
14 March 2014Annual return made up to 30 September 2013 with a full list of shareholders
21 June 2013Accounts for a dormant company made up to 30 September 2012
21 June 2013Accounts for a dormant company made up to 30 September 2012
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders
14 March 2013Annual return made up to 12 March 2013 with a full list of shareholders
21 March 2012Appointment of Michael Patrick Windle as a secretary
21 March 2012Appointment of Mr Andrew Rolland Cunningham as a director
21 March 2012Appointment of Michael Patrick Windle as a secretary
21 March 2012Appointment of Mr Andrew Rolland Cunningham as a director
21 March 2012Appointment of Mark Greenwood as a director
21 March 2012Appointment of Mark Greenwood as a director
14 March 2012Current accounting period shortened from 31 March 2013 to 30 September 2012
14 March 2012Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 14 March 2012
14 March 2012Termination of appointment of Sean Nicolson as a director
14 March 2012Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 14 March 2012
14 March 2012Current accounting period shortened from 31 March 2013 to 30 September 2012
14 March 2012Termination of appointment of Sean Nicolson as a director
12 March 2012Company name changed crossco (1270) LIMITED\certificate issued on 12/03/12
  • RES15 ‐ Change company name resolution on 2012-03-12
  • NM01 ‐ Change of name by resolution
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
12 March 2012Company name changed crossco (1270) LIMITED\certificate issued on 12/03/12
  • RES15 ‐ Change company name resolution on 2012-03-12
  • NM01 ‐ Change of name by resolution
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing