- Company Overview for GRACEBELLA PROPERTIES LIMITED (07229689)
- Filing history for GRACEBELLA PROPERTIES LIMITED (07229689)
- People for GRACEBELLA PROPERTIES LIMITED (07229689)
- More for GRACEBELLA PROPERTIES LIMITED (07229689)
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
|
|
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 |