Advanced company searchLink opens in new window

GRAPEVINE PROPERTY INVESTMENTS 12 LIMITED

Company number 12945674

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)
24 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
23 Feb 2024 AA Total exemption full accounts made up to 31 October 2022
13 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with updates
13 Oct 2023 PSC05 Change of details for Grapevine Property Holdings Ltd as a person with significant control on 8 June 2023
13 Oct 2023 PSC07 Cessation of The Happy Sprocker Group Ltd as a person with significant control on 8 June 2023
06 Jul 2023 AA Total exemption full accounts made up to 31 October 2021
24 Oct 2022 PSC05 Change of details for Grapevine Property Holdings Ltd as a person with significant control on 22 November 2020
21 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
10 Nov 2021 CS01 Confirmation statement made on 13 October 2021 with updates
10 Nov 2021 PSC05 Change of details for Grapevine Property Holdings Ltd as a person with significant control on 4 June 2021
10 Nov 2021 PSC02 Notification of The Happy Sprocker Group Ltd as a person with significant control on 4 June 2021
30 Oct 2021 MA Memorandum and Articles of Association
18 Oct 2021 SH08 Change of share class name or designation
18 Oct 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2021 SH01 Statement of capital following an allotment of shares on 4 June 2021
  • GBP 3
04 Aug 2021 PSC05 Change of details for a person with significant control
02 Aug 2021 CH01 Director's details changed for Mr Nicholas Raymond Chapman on 16 March 2021
24 Nov 2020 PSC07 Cessation of Nicholas Raymond Chapman as a person with significant control on 22 November 2020
24 Nov 2020 AD01 Registered office address changed from 18 Sandoe Way Exeter EX1 3WJ England to 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 24 November 2020
24 Nov 2020 PSC02 Notification of Grapevine Property Holdings Ltd as a person with significant control on 22 November 2020
13 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted