- Company Overview for GRACE ANNABEL REAL ESTATE LIMITED (12285163)
- Filing history for GRACE ANNABEL REAL ESTATE LIMITED (12285163)
- People for GRACE ANNABEL REAL ESTATE LIMITED (12285163)
- More for GRACE ANNABEL REAL ESTATE LIMITED (12285163)
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
Statement of capital on 2019-10-28
|