Advanced company searchLink opens in new window

GRACEBELLA PROPERTIES LIMITED

Company number 07229689

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 May 2024 AA Accounts for a dormant company made up to 30 April 2024
22 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with updates
24 Jul 2023 AA Accounts for a dormant company made up to 30 April 2023
20 Apr 2023 CS01 Confirmation statement made on 19 April 2023 with updates
12 Oct 2022 TM01 Termination of appointment of Mark Nicholas as a director on 12 October 2022
12 Oct 2022 AD01 Registered office address changed from 89 st. Leonards Avenue Hove BN3 4QJ England to 91 st. Leonards Avenue Hove BN3 4QJ on 12 October 2022
05 Sep 2022 AA Accounts for a dormant company made up to 30 April 2022
17 Aug 2022 AP01 Appointment of Mr Mark Nicholas as a director on 3 May 2022
17 Aug 2022 TM01 Termination of appointment of John Headon Hughes as a director on 3 May 2022
19 Apr 2022 CS01 Confirmation statement made on 19 April 2022 with updates
13 Dec 2021 AP01 Appointment of Ms Helena Callow as a director on 13 December 2021
13 Dec 2021 AA Accounts for a dormant company made up to 30 April 2021
10 Dec 2021 AP01 Appointment of Mr John Headon Hughes as a director on 10 December 2021
10 Dec 2021 AD01 Registered office address changed from Goldstone Business Centre 2 Goldstone Street Hove East Sussex BN3 3RJ to 89 st. Leonards Avenue Hove BN3 4QJ on 10 December 2021
04 Nov 2021 RESOLUTIONS Resolutions
  • RES13 ‐ 18/09/2015
03 Nov 2021 AD01 Registered office address changed from 89 st. Leonards Avenue Hove BN3 4QJ England to Goldstone Business Centre 2 Goldstone Street Hove East Sussex BN3 3RJ on 3 November 2021
25 Jun 2021 PSC01 Notification of Helena Caroline Araba Callow as a person with significant control on 11 June 2021
11 Jun 2021 TM01 Termination of appointment of Natasha Lynne Jenney as a director on 11 June 2021
11 Jun 2021 PSC07 Cessation of Natasha Lynne Jenney as a person with significant control on 11 June 2021
19 Apr 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
31 Jan 2021 AA Micro company accounts made up to 30 April 2020
19 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
27 Jan 2020 AA Micro company accounts made up to 30 April 2019
14 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
24 Jan 2019 AA Micro company accounts made up to 30 April 2018