About

Registered Number: 06061419
Date of Incorporation: 23/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Citygate, St James Boulevard, Newcastle Upon Tyne, Tyne & Wear, NE1 4JE

 

Established in 2007, Grainger Developments Ltd has its registered office in Newcastle Upon Tyne in Tyne & Wear. Currently we aren't aware of the number of employees at the this company. This business has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCGHIN, Adam 04 March 2016 - 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
AA - Annual Accounts 03 July 2020
CS01 - N/A 05 July 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 31 May 2018
TM01 - Termination of appointment of director 21 December 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 14 June 2017
AP01 - Appointment of director 04 October 2016
TM01 - Termination of appointment of director 04 October 2016
AR01 - Annual Return 24 June 2016
AA - Annual Accounts 07 May 2016
AP03 - Appointment of secretary 18 March 2016
TM02 - Termination of appointment of secretary 18 March 2016
AP01 - Appointment of director 04 March 2016
TM01 - Termination of appointment of director 26 January 2016
AP01 - Appointment of director 26 January 2016
TM01 - Termination of appointment of director 11 January 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 25 July 2014
TM01 - Termination of appointment of director 25 February 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 14 June 2013
CH01 - Change of particulars for director 15 November 2012
AR01 - Annual Return 05 October 2012
CH01 - Change of particulars for director 13 August 2012
CH01 - Change of particulars for director 11 August 2012
CH01 - Change of particulars for director 08 August 2012
AA - Annual Accounts 20 June 2012
CH01 - Change of particulars for director 13 February 2012
CH01 - Change of particulars for director 23 December 2011
AR01 - Annual Return 11 October 2011
CH01 - Change of particulars for director 23 May 2011
AA - Annual Accounts 17 February 2011
AP01 - Appointment of director 10 January 2011
AP01 - Appointment of director 23 December 2010
AP01 - Appointment of director 16 December 2010
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 24 September 2010
AA - Annual Accounts 03 November 2009
TM01 - Termination of appointment of director 29 October 2009
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 18 March 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
363a - Annual Return 23 January 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
288a - Notice of appointment of directors or secretaries 19 December 2008
288c - Notice of change of directors or secretaries or in their particulars 03 November 2008
288c - Notice of change of directors or secretaries or in their particulars 23 April 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 01 November 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
288a - Notice of appointment of directors or secretaries 25 April 2007
225 - Change of Accounting Reference Date 12 April 2007
287 - Change in situation or address of Registered Office 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
MEM/ARTS - N/A 29 March 2007
CERTNM - Change of name certificate 21 March 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.