Advanced company searchLink opens in new window

GRAE CAPITAL PARTNERS LIMITED

Company number 10125879

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)
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
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 10/05/22
30 Dec 2021 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 240,000
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
  • GBP 200,000
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
  • GBP 100,000
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-23
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