- Company Overview for GRACEWELL PROPERTIES LIMITED (02812329)
- Filing history for GRACEWELL PROPERTIES LIMITED (02812329)
- People for GRACEWELL PROPERTIES LIMITED (02812329)
- Charges for GRACEWELL PROPERTIES LIMITED (02812329)
- More for GRACEWELL PROPERTIES LIMITED (02812329)
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 |