Advanced company searchLink opens in new window

GRACE ANNABEL REAL ESTATE LIMITED

Company number 12285163

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)
23 Dec 2024 CS01 Confirmation statement made on 27 October 2024 with no updates
29 Oct 2024 AA01 Change of accounting reference date
07 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with updates
24 May 2023 AA Accounts for a dormant company made up to 31 March 2023
09 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
27 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with updates
13 Jul 2022 AD01 Registered office address changed from 4 Loch Lomond Washington Tyne & Wear NE37 1PD England to 246 Park View Whitley Bay NE26 3QX on 13 July 2022
16 Jun 2022 AD01 Registered office address changed from 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE England to 4 Loch Lomond Washington Tyne & Wear NE37 1PD on 16 June 2022
06 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
04 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with updates
13 Aug 2021 AD01 Registered office address changed from Unit 2 - 4, Protection House Albion Road North Shields Tyne & Wear NE30 2RH United Kingdom to 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE on 13 August 2021
11 Jul 2021 AA Accounts for a dormant company made up to 31 March 2020
09 Jul 2021 AA01 Current accounting period shortened from 27 April 2021 to 31 March 2020
07 Jul 2021 AA01 Previous accounting period extended from 31 October 2020 to 27 April 2021
07 Dec 2020 TM01 Termination of appointment of Mark William Harrison as a director on 7 December 2020
07 Dec 2020 PSC07 Cessation of Mark William Harrison as a person with significant control on 7 December 2020
09 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with updates
09 Nov 2020 PSC01 Notification of Mark William Harrison as a person with significant control on 27 March 2020
09 Nov 2020 PSC04 Change of details for Mr Christopher John Reynolds as a person with significant control on 27 March 2020
27 Mar 2020 AP01 Appointment of Mr Mark William Harrison as a director on 27 March 2020
17 Feb 2020 TM01 Termination of appointment of Adrian Burdess Marley as a director on 13 February 2020
27 Nov 2019 AP01 Appointment of Mr Adrian Burdess Marley as a director on 27 November 2019
27 Nov 2019 AD01 Registered office address changed from 4 Loch Lomond High Usworth Washington Tyne and Wear NE37 1PD United Kingdom to Unit 2 - 4, Protection House Albion Road North Shields Tyne & Wear NE30 2RH on 27 November 2019
28 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-28
  • GBP 1,000