- Company Overview for CRAIG GRACEY LTD (04624496)
- Filing history for CRAIG GRACEY LTD (04624496)
- People for CRAIG GRACEY LTD (04624496)
- More for CRAIG GRACEY LTD (04624496)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 28 November 2024 with no updates | |
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
28 Nov 2023 | SH01 |
Statement of capital following an allotment of shares on 6 April 2023
|
|
28 Nov 2023 | CS01 | Confirmation statement made on 28 November 2023 with updates | |
26 Oct 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
23 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
28 Oct 2022 | CS01 | Confirmation statement made on 7 September 2022 with updates | |
06 May 2022 | AD01 | Registered office address changed from Suite 1& 2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW United Kingdom to 12 Johnson Street Bilston WV14 9RL on 6 May 2022 | |
12 Oct 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Nov 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
05 Nov 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with no updates | |
07 Jul 2017 | AD01 | Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Suite 1& 2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW on 7 July 2017 | |
29 Mar 2017 | TM02 | Termination of appointment of Terry Gracey as a secretary on 29 March 2017 | |
29 Mar 2017 | AP03 | Appointment of Mrs Angela Jane Gracey as a secretary on 29 March 2017 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
07 Jul 2016 | AD01 | Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 7 July 2016 |