GRAPEVINE PROPERTY INVESTMENTS 12 LIMITED
Company number 12945674
- Company Overview for GRAPEVINE PROPERTY INVESTMENTS 12 LIMITED (12945674)
- Filing history for GRAPEVINE PROPERTY INVESTMENTS 12 LIMITED (12945674)
- People for GRAPEVINE PROPERTY INVESTMENTS 12 LIMITED (12945674)
- More for GRAPEVINE PROPERTY INVESTMENTS 12 LIMITED (12945674)
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
|
|
07 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 4 June 2021
|
|
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
|