Advanced company searchLink opens in new window

GRACE PERIOD PROPERTIES LTD

Company number 10411992

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)
02 Oct 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
14 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
03 Mar 2023 PSC04 Change of details for Mrs Grace Vivienne May Banks-Wright as a person with significant control on 30 January 2023
03 Mar 2023 AD01 Registered office address changed from 3 Grove Cottages Chester Road Acton Nantwich Cheshire CW5 8LD England to Church Mews 25a Castle Street Shrewsbury SY1 2BQ on 3 March 2023
02 Mar 2023 CH01 Director's details changed for Mrs Grace Vivienne May Banks on 20 February 2023
27 Feb 2023 CH01 Director's details changed for Mrs Grace Vivienne May Banks on 20 February 2023
27 Feb 2023 PSC04 Change of details for Mrs Grace Vivienne May Banks as a person with significant control on 12 January 2022
26 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
21 Sep 2022 PSC04 Change of details for Mrs Grace Vivienne May Banks as a person with significant control on 7 February 2020
23 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
08 Apr 2022 CERTNM Company name changed the bield futures LIMITED\certificate issued on 08/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-07
03 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
21 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
11 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
03 Oct 2020 CS01 Confirmation statement made on 20 September 2020 with updates
24 Sep 2020 PSC04 Change of details for Mrs Grace Vivienne May Banks as a person with significant control on 3 March 2019
24 Sep 2020 PSC04 Change of details for Mrs Grace Vivienne May Banks as a person with significant control on 3 March 2019
23 Sep 2020 CH01 Director's details changed for Mrs Grace Vivienne May Banks on 3 March 2019
23 Sep 2020 PSC04 Change of details for Mrs Grace Vivienne May Banks as a person with significant control on 3 March 2019
03 Mar 2020 PSC07 Cessation of Stuart Paul Banks as a person with significant control on 7 February 2020
03 Mar 2020 CH01 Director's details changed for Mrs Grace Vivienne May Banks on 3 March 2020
03 Mar 2020 AD01 Registered office address changed from Datum House Electra Way Crewe Cheshire CW1 6ZF United Kingdom to 3 Grove Cottages Chester Road Acton Nantwich Cheshire CW5 8LD on 3 March 2020
03 Mar 2020 TM01 Termination of appointment of Stuart Paul Banks as a director on 7 February 2020
24 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Oct 2019 CS01 Confirmation statement made on 20 September 2019 with no updates