Advanced company searchLink opens in new window

GRACEMOUNT ENTERPRISES LIMITED

Company number NI017244

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)
25 May 2017 MR04 Satisfaction of charge NI0172440011 in full
25 May 2017 MR04 Satisfaction of charge NI0172440012 in full
05 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
29 Jun 2016 AA Accounts for a small company made up to 31 October 2015
19 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 60,000
31 Jul 2015 AA Accounts for a small company made up to 31 October 2014
06 May 2015 MR01 Registration of charge NI0172440012, created on 1 May 2015
06 May 2015 MR01 Registration of charge NI0172440011, created on 1 May 2015
07 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 60,000
31 Jul 2014 AA Accounts for a medium company made up to 31 October 2013
10 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 60,000
31 Jul 2013 AA Accounts for a small company made up to 31 October 2012
09 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
02 Jul 2012 AA Accounts for a small company made up to 31 October 2011
17 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
27 Jul 2011 AA Accounts for a small company made up to 31 October 2010
05 Jul 2011 MG01 Particulars of a mortgage or charge/co charles/extend / charge no: 10
11 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
21 Jul 2010 AA Accounts for a small company made up to 31 October 2009
04 Mar 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for James Magee on 31 December 2009
04 Mar 2010 CH01 Director's details changed for Gerald Magee on 31 December 2009
04 Mar 2010 CH01 Director's details changed for Christine Marie Magee on 31 December 2009
04 Mar 2010 CH03 Secretary's details changed for James Magee on 31 December 2009
01 Sep 2009 AC(NI) 31/10/08 annual accts