Advanced company searchLink opens in new window

PLAN WITH GRACE LIMITED

Company number 09777885

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)
16 Jan 2025 AD01 Registered office address changed from Suite 406, Audley House 13 Palace Street London SW1E 5HX England to Thomas House 84 Eccleston Square London SW1V 1PX on 16 January 2025
16 Jan 2025 EH02 Elect to keep the directors' residential address register information on the public register
22 Dec 2024 CS01 Confirmation statement made on 10 December 2024 with no updates
02 Apr 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Mar 2024 AA Group of companies' accounts made up to 30 September 2023
28 Mar 2024 SH20 Statement by Directors
28 Mar 2024 CAP-SS Solvency Statement dated 01/05/23
15 Dec 2023 CH01 Director's details changed for Mr Philip Stuart Richardson on 11 December 2023
14 Dec 2023 CS01 Confirmation statement made on 10 December 2023 with updates
24 Aug 2023 PSC01 Notification of Philip Stuart Richardson as a person with significant control on 17 July 2023
17 Jul 2023 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Jul 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
07 Jul 2023 AP01 Appointment of Mr Philip Stuart Richardson as a director on 30 June 2023
27 Jun 2023 SH05 Statement of capital on 30 April 2023
  • GBP 2,261.00
    Cancellation of treasury shares. Treasury capital:
  • GBP 0 on 30 April 2023
31 Mar 2023 AA Group of companies' accounts made up to 30 September 2022
24 Jan 2023 AD01 Registered office address changed from 35 Catherine Place London SW1E 6DY England to Suite 406, Audley House 13 Palace Street London SW1E 5HX on 24 January 2023
13 Jan 2023 TM01 Termination of appointment of Sally Howarth as a director on 11 January 2023
21 Dec 2022 CS01 Confirmation statement made on 10 December 2022 with updates
20 Dec 2022 PSC07 Cessation of Philip Stuart Richardson as a person with significant control on 7 September 2022
17 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Oct 2022 SH01 Statement of capital following an allotment of shares on 7 September 2022
  • GBP 2,636
12 Sep 2022 AP01 Appointment of Mrs Sally Howarth as a director on 7 September 2022
01 Apr 2022 AA Accounts for a small company made up to 30 September 2021
23 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with updates
23 Dec 2021 PSC01 Notification of Philip Stuart Richardson as a person with significant control on 29 September 2021