- Company Overview for GRACE HOUSE CARE HOME LIMITED (07195521)
- Filing history for GRACE HOUSE CARE HOME LIMITED (07195521)
- People for GRACE HOUSE CARE HOME LIMITED (07195521)
- Charges for GRACE HOUSE CARE HOME LIMITED (07195521)
- More for GRACE HOUSE CARE HOME LIMITED (07195521)
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) |
---|---|---|---|
22 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
22 Feb 2024 | AD01 | Registered office address changed from Suite 2 Victoria House South Street Farnham Surrey GU9 7QU England to 71 Lodge Hill Road Lower Bourne Farnham Surrey GU10 3RB on 22 February 2024 | |
22 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
10 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
21 Dec 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 31 May 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with updates | |
05 Jun 2020 | CH01 | Director's details changed for Mr Julian Jones on 5 June 2020 | |
05 Jun 2020 | TM01 | Termination of appointment of Tracey O'shea as a director on 5 June 2020 | |
05 Jun 2020 | TM01 | Termination of appointment of Allison Day as a director on 5 June 2020 | |
26 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
22 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with updates | |
24 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
29 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
09 Nov 2018 | AD01 | Registered office address changed from C/O Williams & Co 8/10 South Street Epsom Surrey KT18 7PF to Suite 2 Victoria House South Street Farnham Surrey GU9 7QU on 9 November 2018 | |
12 Oct 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
12 Oct 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 31 July 2018 | |
24 Aug 2018 | MR01 | Registration of charge 071955210002, created on 13 August 2018 | |
21 Aug 2018 | PSC02 | Notification of Grace House Holdings Ltd as a person with significant control on 13 August 2018 | |
21 Aug 2018 | PSC07 | Cessation of Allison Day as a person with significant control on 13 August 2018 | |
21 Aug 2018 | PSC07 | Cessation of Tracey O'shea as a person with significant control on 13 August 2018 |