- Company Overview for M J GRACE LIMITED (04824800)
- Filing history for M J GRACE LIMITED (04824800)
- People for M J GRACE LIMITED (04824800)
- More for M J GRACE LIMITED (04824800)
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) |
---|---|---|---|
17 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
18 Nov 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
11 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
29 Jul 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
10 Jul 2020 | PSC04 | Change of details for Ms Marion Elizabeth Vesey as a person with significant control on 30 January 2018 | |
22 May 2020 | PSC01 | Notification of Marion Elizabeth Vesey as a person with significant control on 30 January 2018 | |
23 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
08 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
24 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
24 Oct 2018 | AA01 | Previous accounting period shortened from 30 September 2018 to 31 January 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
26 Sep 2018 | PSC07 | Cessation of Martin James Grace as a person with significant control on 30 January 2018 | |
26 Sep 2018 | TM01 | Termination of appointment of Martin James Grace as a director on 30 January 2018 | |
25 Sep 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2018 | AP01 | Appointment of Mrs Julia Siobhan Grace as a director on 24 September 2018 | |
19 Sep 2018 | AD01 | Registered office address changed from , 14 Well Lane, Milford, Belper, Derbyshire, DE56 0QQ to 64 High Street Belper DE56 1GF on 19 September 2018 | |
28 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Aug 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates |