- Company Overview for NICK GRACE MANAGEMENT LIMITED (02035291)
- Filing history for NICK GRACE MANAGEMENT LIMITED (02035291)
- People for NICK GRACE MANAGEMENT LIMITED (02035291)
- More for NICK GRACE MANAGEMENT LIMITED (02035291)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 24 January 2025 with no updates | |
30 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
30 Jan 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
08 Aug 2023 | AD01 | Registered office address changed from 80 Hill Rise Richmond TW10 6UB England to 20 Petersham Road Richmond TW10 6UR on 8 August 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
12 Sep 2022 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
28 Oct 2021 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
26 Apr 2021 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
30 Apr 2020 | AA | Unaudited abridged accounts made up to 31 July 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
28 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
26 Feb 2019 | PSC01 | Notification of Anthony Van Laast as a person with significant control on 6 April 2016 | |
24 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
20 Dec 2018 | CS01 | Confirmation statement made on 20 December 2018 with updates | |
05 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 1 January 2018
|
|
03 Jan 2018 | AP01 | Appointment of Mrs Francesca D'amico Brown as a director on 1 January 2018 | |
03 Jan 2018 | AP01 | Appointment of Mr Pendabede Stally as a director on 1 January 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
01 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
27 Jan 2017 | AD01 | Registered office address changed from 18 Water Lane Richmond Surrey TW9 1TJ to 80 Hill Rise Richmond TW10 6UB on 27 January 2017 | |
05 Jan 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates |