GRACE MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
21/04/2521 April 2025 | Confirmation statement made on 2025-04-18 with no updates |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
02/04/242 April 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/12/236 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/04/2223 April 2022 | Confirmation statement made on 2022-04-18 with no updates |
04/04/224 April 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/11/2125 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
23/05/2023 May 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/12/1928 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/05/1911 May 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
28/04/1828 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/02/186 February 2018 | APPOINTMENT TERMINATED, SECRETARY ANNETTE ENGLISH |
30/12/1730 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
07/05/177 May 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/12/1627 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
17/05/1617 May 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/05/1531 May 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/12/1427 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/05/1414 May 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/05/1329 May 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
07/05/127 May 2012 | Annual return made up to 18 April 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
09/05/119 May 2011 | Annual return made up to 18 April 2011 with full list of shareholders |
30/12/1030 December 2010 | 31/03/10 TOTAL EXEMPTION FULL |
11/05/1011 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ENGLISH / 18/04/2010 |
11/05/1011 May 2010 | Annual return made up to 18 April 2010 with full list of shareholders |
10/02/1010 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/04/0818 April 2008 | RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | PREVSHO FROM 30/04/2008 TO 31/03/2008 |
11/04/0811 April 2008 | SECRETARY'S CHANGE OF PARTICULARS / ANNETTE MEANEY / 29/03/2008 |
14/05/0714 May 2007 | NEW DIRECTOR APPOINTED |
14/05/0714 May 2007 | NEW SECRETARY APPOINTED |
03/05/073 May 2007 | SECRETARY RESIGNED |
03/05/073 May 2007 | REGISTERED OFFICE CHANGED ON 03/05/07 FROM: CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH |
03/05/073 May 2007 | DIRECTOR RESIGNED |
18/04/0718 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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