Company NameGrainger (Octavia Hill) Limited
Company StatusActive
Company Number05654027
CategoryPrivate Limited Company
Incorporation Date14 December 2005(18 years, 4 months ago)
Previous NameCrossco (918) Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Helen Christine Gordon
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2015(10 years after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St. James Boulevard
Newcastle Upon Tyne
Tyne And Wear
NE1 4JE
Secretary NameAdam McGhin
StatusCurrent
Appointed04 March 2016(10 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressCitygate St. James Boulevard
Newcastle
NE1 4JE
Director NameMr Adam McGhin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(10 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle
NE1 4JE
Director NameMrs Eliza Pattinson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2021(15 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Robert Jan Hudson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(16 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Director NameMr Henry Barnaby Gervaise-Jones
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(16 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Director NameMr Andrew Rolland Cunningham
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(2 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Rupert Jerome Dickinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(2 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 October 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address59 Albert Bridge Road
London
SW11 4AQ
Secretary NameMr Michael Patrick Windle
NationalityBritish
StatusResigned
Appointed17 February 2006(2 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 17 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMs Debra Rachel Yudolph
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2006(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 December 2008)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address43 Netheravon Road
London
W4 2AN
Secretary NameMrs Marie Louise Glanville
NationalityEnglish
StatusResigned
Appointed17 July 2006(7 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Bramhall Drive
High Generals Wood Rickleton
Washington
Tyne & Wear
NE38 9DB
Secretary NameMichael Patrick Windle
NationalityBritish
StatusResigned
Appointed18 December 2008(3 years after company formation)
Appointment Duration7 years, 2 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressHigh Priar Stanton Townhead
Morpeth
Northumberland
NE65 8PR
Director NameMr Nicholas Peter On
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(3 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate Saint James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMark Greenwood
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(4 years, 11 months after company formation)
Appointment Duration5 years (resigned 22 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate
St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
Director NameNicholas Mark Fletcher Jopling
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(4 years, 11 months after company formation)
Appointment Duration7 years (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Peter Quentin Patrick Couch
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2010(4 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 2014)
RoleDirector Of Equity Release
Country of ResidenceUnited Kingdom
Correspondence AddressFollifoot House Amberley
Gloucestershire
GL5 5AG
Wales
Director NameMrs Vanessa Kate Simms
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2016(10 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Andrew Philip Saunderson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(12 years after company formation)
Appointment Duration3 years, 10 months (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NameMr Toby Edward Austin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2021(15 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate St James' Boulevard
Newcastle Upon Tyne
NE1 4JE
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed14 December 2005(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed14 December 2005(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitegraingerplc.co.uk
Email address[email protected]
Telephone0191 2611819
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCitygate
St James Boulevard
Newcastle Upon Tyne
Tyne & Wear
NE1 4JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

32.6m at £1Bpt (Residential Investments) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£35,242,373

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

1 October 2015Delivered on: 19 October 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the legal charge, a legal charge over the members interests held by grainger (octavia hill) limited in grainger invest no.2 LLP.
Outstanding
22 March 2011Delivered on: 31 March 2011
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited

Classification: Assignment and charge of members interests
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge the members interests and the sale agreement see image for full details.
Outstanding
13 December 2006Delivered on: 22 December 2006
Satisfied on: 14 April 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of accession
Secured details: All monies due or to become due from each obligor to the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a first floating charge all the properties and all other assets both present and future. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 September 2023Director's details changed for Mr Adam Mcghin on 1 September 2023 (2 pages)
3 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
15 June 2023Full accounts made up to 30 September 2022 (18 pages)
8 December 2022Appointment of Mr Henry Barnaby Gervaise-Jones as a director on 30 November 2022 (2 pages)
30 November 2022Termination of appointment of Toby Edward Austin as a director on 30 November 2022 (1 page)
3 August 2022Confirmation statement made on 3 August 2022 with no updates (3 pages)
27 May 2022Full accounts made up to 30 September 2021 (18 pages)
25 March 2022Appointment of Mr Robert Jan Hudson as a director on 25 March 2022 (2 pages)
1 December 2021Termination of appointment of Andrew Philip Saunderson as a director on 26 November 2021 (1 page)
28 October 2021Director's details changed for Mr Toby Edward Austin on 28 October 2021 (2 pages)
14 October 2021Appointment of Mrs Eliza Pattinson as a director on 14 October 2021 (2 pages)
14 October 2021Appointment of Mr Toby Edward Austin as a director on 14 October 2021 (2 pages)
27 August 2021Director's details changed for Ms Helen Christine Gordon on 27 May 2021 (2 pages)
3 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
28 July 2021Second filing for the termination of Vanessa Kate Simms as a director (3 pages)
15 June 2021Full accounts made up to 30 September 2020 (17 pages)
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.
(2 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
3 July 2020Full accounts made up to 30 September 2019 (16 pages)
10 July 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
14 May 2019Full accounts made up to 30 September 2018 (16 pages)
4 July 2018Full accounts made up to 30 September 2017 (15 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
2 January 2018Appointment of Mr Andrew Philip Saunderson as a director on 2 January 2018 (2 pages)
21 December 2017Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
21 December 2017Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 (1 page)
5 July 2017Full accounts made up to 30 September 2016 (15 pages)
5 July 2017Full accounts made up to 30 September 2016 (15 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
4 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
4 October 2016Appointment of Mr Adam Mcghin as a director on 30 September 2016 (2 pages)
4 October 2016Termination of appointment of Nicholas Peter On as a director on 30 September 2016 (1 page)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 32,644,779
(7 pages)
14 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 32,644,779
(7 pages)
9 May 2016Full accounts made up to 30 September 2015 (12 pages)
9 May 2016Full accounts made up to 30 September 2015 (12 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Appointment of Adam Mcghin as a secretary on 4 March 2016 (3 pages)
18 March 2016Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 (2 pages)
4 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
4 March 2016Appointment of Vanessa Kate Simms as a director on 11 February 2016 (3 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
26 January 2016Termination of appointment of Andrew Rolland Cunningham as a director on 31 December 2015 (2 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
26 January 2016Appointment of Helen Christine Gordon as a director on 31 December 2015 (3 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
11 January 2016Termination of appointment of Mark Greenwood as a director on 22 December 2015 (2 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 32,644,779
(7 pages)
22 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 32,644,779
(7 pages)
19 October 2015Registration of charge 056540270003, created on 1 October 2015 (25 pages)
19 October 2015Registration of charge 056540270003, created on 1 October 2015 (25 pages)
19 October 2015Registration of charge 056540270003, created on 1 October 2015 (25 pages)
17 April 2015Full accounts made up to 30 September 2014 (12 pages)
17 April 2015Full accounts made up to 30 September 2014 (12 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 32,644,779
(7 pages)
23 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 32,644,779
(7 pages)
30 June 2014Full accounts made up to 30 September 2013 (12 pages)
30 June 2014Full accounts made up to 30 September 2013 (12 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
25 February 2014Termination of appointment of Peter Couch as a director (2 pages)
24 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 32,644,779
(8 pages)
24 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 32,644,779
(8 pages)
1 July 2013Full accounts made up to 30 September 2012 (13 pages)
1 July 2013Full accounts made up to 30 September 2012 (13 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
15 November 2012Director's details changed for Mr Nicholas Peter On on 29 September 2012 (2 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
5 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (8 pages)
14 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (2 pages)
14 August 2012Director's details changed for Mark Greenwood on 13 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012 (2 pages)
10 May 2012Full accounts made up to 30 September 2011 (13 pages)
10 May 2012Full accounts made up to 30 September 2011 (13 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
13 February 2012Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
23 December 2011Director's details changed for Nicholas Peter On on 22 December 2011 (2 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
11 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (8 pages)
14 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
23 May 2011Director's details changed for Nicholas Peter On on 17 May 2011 (2 pages)
26 April 2011Second filing of AR01 previously delivered to Companies House made up to 30 September 2010 (16 pages)
26 April 2011Second filing of AR01 previously delivered to Companies House made up to 30 September 2010 (16 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 April 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 32,644,779
(4 pages)
7 April 2011Statement of capital following an allotment of shares on 22 March 2011
  • GBP 32,644,779
(4 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 2 (12 pages)
23 February 2011Full accounts made up to 30 September 2010 (13 pages)
23 February 2011Full accounts made up to 30 September 2010 (13 pages)
13 January 2011Statement of capital following an allotment of shares on 27 August 2010
  • GBP 9,144,779
(4 pages)
13 January 2011Statement of capital following an allotment of shares on 27 August 2010
  • GBP 9,144,779
(4 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
23 December 2010Appointment of Mark Greenwood as a director (3 pages)
16 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
16 December 2010Appointment of Peter Quentin Patrick Couch as a director (3 pages)
16 December 2010Appointment of Nicholas Mark Fletcher Jopling as a director (3 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 26/04/2011.
(6 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 26/04/2011.
(6 pages)
30 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Amount of auth share cap revoked by virtue of section 28 27/08/2010
(1 page)
30 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Amount of auth share cap revoked by virtue of section 28 27/08/2010
(1 page)
24 September 2010Director's details changed for Nick On on 16 September 2010 (3 pages)
24 September 2010Director's details changed for Nick On on 16 September 2010 (3 pages)
29 June 2010Full accounts made up to 30 September 2009 (14 pages)
29 June 2010Full accounts made up to 30 September 2009 (14 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
29 October 2009Termination of appointment of Rupert Dickinson as a director (2 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
30 September 2009Director appointed nick on (9 pages)
30 September 2009Director appointed nick on (9 pages)
19 January 2009Full accounts made up to 30 September 2008 (13 pages)
19 January 2009Full accounts made up to 30 September 2008 (13 pages)
23 December 2008Appointment terminated director debra yudolph (1 page)
23 December 2008Appointment terminated director debra yudolph (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
22 December 2008Appointment terminated secretary marie glanville (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
19 December 2008Secretary appointed michael patrick windle (1 page)
4 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
4 November 2008Director's change of particulars / andrew cunningham / 03/10/2008 (1 page)
7 October 2008Return made up to 30/09/08; full list of members (4 pages)
7 October 2008Return made up to 30/09/08; full list of members (4 pages)
2 May 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
2 May 2008Director's change of particulars / andrew cunningham / 22/04/2008 (1 page)
23 April 2008Full accounts made up to 30 September 2007 (15 pages)
23 April 2008Full accounts made up to 30 September 2007 (15 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
31 October 2007Director's particulars changed (1 page)
8 October 2007Return made up to 30/09/07; full list of members (3 pages)
8 October 2007Return made up to 30/09/07; full list of members (3 pages)
25 June 2007Full accounts made up to 30 September 2006 (14 pages)
25 June 2007Full accounts made up to 30 September 2006 (14 pages)
21 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 December 2006Particulars of mortgage/charge (8 pages)
22 December 2006Particulars of mortgage/charge (8 pages)
14 December 2006Return made up to 12/12/06; full list of members (3 pages)
14 December 2006Return made up to 12/12/06; full list of members (3 pages)
1 August 2006Secretary resigned (1 page)
1 August 2006New secretary appointed (2 pages)
1 August 2006New secretary appointed (2 pages)
1 August 2006Secretary resigned (1 page)
4 July 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
4 July 2006Accounting reference date shortened from 31/12/06 to 30/09/06 (1 page)
27 March 2006New director appointed (6 pages)
27 March 2006New director appointed (6 pages)
3 March 2006Memorandum and Articles of Association (5 pages)
3 March 2006Memorandum and Articles of Association (5 pages)
2 March 2006New secretary appointed (2 pages)
2 March 2006Registered office changed on 02/03/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
2 March 2006New director appointed (7 pages)
2 March 2006Director resigned (1 page)
2 March 2006New director appointed (7 pages)
2 March 2006Registered office changed on 02/03/06 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
2 March 2006New secretary appointed (2 pages)
2 March 2006New director appointed (7 pages)
2 March 2006Secretary resigned (1 page)
2 March 2006Secretary resigned (1 page)
2 March 2006New director appointed (7 pages)
2 March 2006Director resigned (1 page)
27 February 2006Company name changed crossco (918) LIMITED\certificate issued on 27/02/06 (2 pages)
27 February 2006Company name changed crossco (918) LIMITED\certificate issued on 27/02/06 (2 pages)
14 December 2005Incorporation (15 pages)
14 December 2005Incorporation (15 pages)