GRACE AND FLAVOUR C.I.C.

Company Documents

DateDescription
27/04/2527 April 2025 Confirmation statement made on 2025-04-27 with no updates

View Document

17/02/2517 February 2025 Appointment of Mrs Dorothy Anne Butler as a director on 2025-02-13

View Document

16/02/2516 February 2025 Appointment of Mrs Jane Susan Hunt as a director on 2025-02-13

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

20/11/2420 November 2024 Termination of appointment of Carolyn Whitfield as a director on 2024-11-07

View Document

22/09/2422 September 2024 Appointment of Mr Stephen Gerhard Stuart-Matthews as a director on 2024-09-12

View Document

14/08/2414 August 2024 Director's details changed for Mr Ray Beard on 2024-08-13

View Document

14/08/2414 August 2024 Secretary's details changed for Mr Michael Trower on 2024-08-13

View Document

14/08/2414 August 2024 Director's details changed for Mr John Richard Fluker on 2024-08-13

View Document

14/08/2414 August 2024 Director's details changed for Mrs Helena Danuta Stuart-Matthews on 2024-08-13

View Document

21/07/2421 July 2024 Appointment of Mr Michael Trower as a secretary on 2024-07-11

View Document

21/07/2421 July 2024 Termination of appointment of Ashley Frederick Brown as a secretary on 2024-07-11

View Document

15/07/2415 July 2024 Director's details changed for Mr John Richard Fluker on 2024-07-12

View Document

15/07/2415 July 2024 Termination of appointment of Ashley Frederick Brown as a director on 2024-07-11

View Document

15/07/2415 July 2024 Director's details changed for Mr Michael Trower on 2021-08-16

View Document

15/07/2415 July 2024 Director's details changed for Dr Beverley Anne Nash on 2024-07-12

View Document

15/07/2415 July 2024 Registered office address changed from 77 the Street West Horsley Leatherhead Surrey KT24 6BG to 21 Overbrook West Horsley Leatherhead KT24 6BH on 2024-07-15

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/05/2410 May 2024 Termination of appointment of Vicky Rutherford as a director on 2024-04-30

View Document

27/04/2427 April 2024 Confirmation statement made on 2024-04-27 with no updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-27 with no updates

View Document

21/11/2221 November 2022 Termination of appointment of Amanda De Haast as a director on 2022-11-10

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

30/04/2230 April 2022 Termination of appointment of Nicola Douet as a director on 2022-04-21

View Document

19/11/2119 November 2021 Appointment of Mrs Carolyn Whitfield as a director on 2021-11-18

View Document

19/11/2119 November 2021 Termination of appointment of Robert Andrew Spackman as a director on 2021-11-18

View Document

19/10/2119 October 2021 Appointment of Mrs Vicky Rutherford as a director on 2021-10-14

View Document

23/09/2123 September 2021 Termination of appointment of Robin Satow as a director on 2021-09-09

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

16/04/2016 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR ROBERT TREBLE

View Document

02/12/182 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW SPACKMAN / 29/11/2018

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, DIRECTOR LYN PAYNE

View Document

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR SUZANNE JOHNSTON

View Document

19/06/1719 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PAYNE

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR ROBIN SATOW

View Document

12/07/1612 July 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

22/05/1622 May 2016 27/04/16 NO MEMBER LIST

View Document

22/05/1622 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE MARIE JOHNSTON / 14/04/2016

View Document

21/05/1621 May 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA ELLIOTT

View Document

21/05/1621 May 2016 APPOINTMENT TERMINATED, DIRECTOR AH PHUA

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TROWER / 03/05/2015

View Document

22/05/1522 May 2015 27/04/15 NO MEMBER LIST

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE ELLIOTT / 09/04/2015

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA DE HAAST / 09/04/2015

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WHITLOCK / 09/04/2015

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / LYN CLARE PAYNE / 09/04/2015

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RICHARD FLUKER / 09/04/2015

View Document

30/04/1530 April 2015 SECRETARY APPOINTED MR ASHLEY FREDERICK BROWN

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICKI DOUET / 09/04/2015

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA DE HASSAT / 09/04/2015

View Document

30/04/1530 April 2015 APPOINTMENT TERMINATED, SECRETARY AH PHUA

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 9 FRESH BOROUGH COURT LOWER EDGEBOROUGH ROAD GUILDFORD SURREY GU1 2EU

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR ASHLEY FREDERICK BROWN

View Document

05/03/155 March 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE MARIE JOHNSTON / 10/12/2013

View Document

14/05/1414 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

29/04/1429 April 2014 27/04/14 NO MEMBER LIST

View Document

08/06/138 June 2013 DIRECTOR APPOINTED MR RAY BEARD

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MRS NICKI DOUET

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MR JOHN RICHARD FLUKER

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MRS HELENA STUART-MATTHEMS

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MRS AMANDA DE HASSAT

View Document

27/04/1327 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD DEIGHTON

View Document

27/04/1327 April 2013 27/04/13 NO MEMBER LIST

View Document

27/04/1327 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER DAVIS

View Document

12/04/1312 April 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MRS AH SUAN SERVINA PHUA

View Document

02/06/122 June 2012 27/04/12 NO MEMBER LIST

View Document

01/06/121 June 2012 SECRETARY APPOINTED AH SUAN SERVINA PHUA

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM 1 CRANMORE COTTAGES CRANMORE LANE WEST HORSLEY SURREY KT24 6BS UNITED KINGDOM

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, SECRETARY ISABEL HOLLICK

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR ISABEL HOLLICK

View Document

17/01/1217 January 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

21/06/1121 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE ROBERTSON

View Document

18/05/1118 May 2011 27/04/11 NO MEMBER LIST

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN JOHNSTON

View Document

04/02/114 February 2011 DIRECTOR APPOINTED MR MICHAEL TROWER

View Document

25/01/1125 January 2011 30/09/09 TOTAL EXEMPTION FULL

View Document

12/10/1012 October 2010 CURRSHO FROM 30/04/2010 TO 30/09/2009

View Document

21/05/1021 May 2010 27/04/10 NO MEMBER LIST

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SU JOHNSTON / 27/04/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISABEL MIRANDA HOLLICK / 27/04/2010

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED CLIVE EDWARD BRETT ROBERTSON

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED JOHN WHITLOCK

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED MR PETER WILLIAM DAVIS

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED DAVID JOHN PAYNE

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED LYN CLARE PAYNE

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED ROBERT ANDREW SPACKMAN

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED LINDA JANE ELLIOTT

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED RICHARD DEIGHTON

View Document

14/04/1014 April 2010 DIRECTOR APPOINTED ROBIN JOHNSTON

View Document

13/04/1013 April 2010 CONVERSION TO A CIC

View Document

13/04/1013 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/04/1013 April 2010 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

13/04/1013 April 2010 COMPANY NAME CHANGED GRACE AND FLAVOUR LIMITED CERTIFICATE ISSUED ON 13/04/10

View Document

27/04/0927 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company