- Company Overview for GRAE CAPITAL PARTNERS LIMITED (10125879)
- Filing history for GRAE CAPITAL PARTNERS LIMITED (10125879)
- People for GRAE CAPITAL PARTNERS LIMITED (10125879)
- More for GRAE CAPITAL PARTNERS LIMITED (10125879)
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) |
---|---|---|---|
19 Sep 2024 | CS01 | Confirmation statement made on 8 September 2024 with no updates | |
21 Dec 2023 | TM01 | Termination of appointment of Dawn Prideaux De Lacy as a director on 19 December 2023 | |
21 Dec 2023 | TM01 | Termination of appointment of Robert Ian Houston as a director on 19 December 2023 | |
08 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with updates | |
08 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
23 May 2023 | AA01 | Current accounting period extended from 31 March 2023 to 30 June 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
01 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
10 May 2022 | RP04CS01 | Second filing of Confirmation Statement dated 22 April 2022 | |
22 Apr 2022 | CS01 |
Confirmation statement made on 21 March 2022 with updates
|
|
30 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 23 December 2021
|
|
07 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 21 March 2021 with updates | |
18 Nov 2020 | AA | Full accounts made up to 31 March 2020 | |
01 Jun 2020 | AP01 | Appointment of Mr Robert Ian Houston as a director on 21 May 2020 | |
01 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 29 May 2020
|
|
30 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
23 Jan 2020 | AD01 | Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 5 st. Bride Street London EC4A 4AS on 23 January 2020 | |
13 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 13 December 2019
|
|
04 Sep 2019 | PSC02 | Notification of Ballara Holdings Ltd as a person with significant control on 20 March 2019 | |
02 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
19 Jun 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 | |
30 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
20 Mar 2019 | AP01 | Appointment of Mrs Dawn Prideaux De Lacy as a director on 20 March 2019 |