GRACE & CO. PROPERTY MANAGEMENT LTD
Company number 05984110
- Company Overview for GRACE & CO. PROPERTY MANAGEMENT LTD (05984110)
- Filing history for GRACE & CO. PROPERTY MANAGEMENT LTD (05984110)
- People for GRACE & CO. PROPERTY MANAGEMENT LTD (05984110)
- More for GRACE & CO. PROPERTY MANAGEMENT LTD (05984110)
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) |
---|---|---|---|
12 Sep 2023 | CS01 | Confirmation statement made on 10 September 2023 with no updates | |
14 Jun 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
10 Sep 2022 | CS01 | Confirmation statement made on 10 September 2022 with no updates | |
04 Aug 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
29 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
24 Sep 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
10 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
27 Jun 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
17 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
12 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
02 Nov 2017 | TM01 | Termination of appointment of Bette Ann Jeffery as a director on 25 July 2017 | |
02 Nov 2017 | PSC07 | Cessation of Bette Jeffrey as a person with significant control on 25 July 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
16 Nov 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
16 Nov 2016 | AD01 | Registered office address changed from 251 Nine Ashes Road Nine Ashes Ingatestone Essex CM4 0LA to 212a Ongar Road Brentwood Essex CM15 9DX on 16 November 2016 | |
04 Nov 2016 | AP03 | Appointment of Lionel Bishop as a secretary on 10 October 2016 | |
04 Nov 2016 | TM02 | Termination of appointment of Bette Ann Jeffery as a secretary on 10 October 2016 | |
03 Dec 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
17 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
17 Nov 2014 | AA | Accounts for a dormant company made up to 31 October 2014 | |
28 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
|