Advanced company searchLink opens in new window

GRACEWELL PROPERTIES LIMITED

Company number 02812329

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)
06 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with no updates
27 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
28 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
15 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
11 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2023 AA Total exemption full accounts made up to 30 June 2022
07 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2023 AA Total exemption full accounts made up to 30 June 2021
01 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
14 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
28 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
29 Dec 2020 CH01 Director's details changed for Gary Stephen Simmons on 27 December 2020
29 Dec 2020 CH01 Director's details changed for Gary Stephen Simmons on 29 December 2020
29 Dec 2020 MR04 Satisfaction of charge 16 in full
29 Dec 2020 MR04 Satisfaction of charge 4 in full
29 Dec 2020 MR04 Satisfaction of charge 15 in full
11 Dec 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
30 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
15 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
23 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
22 Mar 2018 AD01 Registered office address changed from 1st Floor Compass House Pynnacles Close Stanmore Middlesex HA7 4AF to Winston House 2 Dollis Park London N3 1HF on 22 March 2018
16 Nov 2017 PSC01 Notification of Gary Stephen Simmons as a person with significant control on 1 November 2016