Advanced company searchLink opens in new window

GRACE BUILDINGS RTM COMPANY LTD

Company number 09881612

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)
26 Nov 2024 CS01 Confirmation statement made on 19 November 2024 with no updates
26 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
23 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
29 Jun 2023 CH01 Director's details changed for Mrs Carolyn Jane Davis on 29 June 2023
11 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
20 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
24 Mar 2022 PSC04 Change of details for Mrs Carolyn Jane Davis as a person with significant control on 1 February 2022
02 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
06 Sep 2021 TM01 Termination of appointment of Barry Hynes as a director on 3 July 2021
23 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
17 Dec 2020 PSC01 Notification of Carolyn Jane Davis as a person with significant control on 10 December 2020
17 Dec 2020 PSC07 Cessation of Karla-Jean Bailey as a person with significant control on 10 December 2020
17 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
17 Dec 2020 PSC04 Change of details for Mrs Karla-Jean Bailey as a person with significant control on 17 December 2020
17 Dec 2020 AD01 Registered office address changed from 6 Church Road Gosport PO12 2LB England to 6a Grace Buildings Milvil Road Lee-on-the-Solent PO13 9LX on 17 December 2020
06 Oct 2020 CH01 Director's details changed for Carolyn Jane Davis on 11 December 2018
30 Sep 2020 AD01 Registered office address changed from 137 High Street Gosport Hampshire PO12 1EA England to 6 Church Road Gosport PO12 2LB on 30 September 2020
30 Sep 2020 PSC01 Notification of Karla-Jean Bailey as a person with significant control on 1 September 2020
30 Aug 2020 AA Micro company accounts made up to 31 December 2019
15 Jun 2020 TM02 Termination of appointment of John Edward Torrington as a secretary on 12 June 2020
05 Jun 2020 PSC07 Cessation of John Edward Torrington as a person with significant control on 5 June 2020
03 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
26 Apr 2019 AA Micro company accounts made up to 31 December 2018
04 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates