GRACE MEWS MANAGEMENT LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2024-12-10 with no updates

View Document

06/11/246 November 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/12/2218 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

18/12/2218 December 2022 Micro company accounts made up to 2021-12-31

View Document

21/05/2221 May 2022 Registered office address changed from 1 Grace Mews 40 Marlow Road London SE20 7UW England to 3 Grace Mews Marlow Road London SE20 7UW on 2022-05-21

View Document

21/05/2221 May 2022 Appointment of Mr Andrew James Grange as a secretary on 2022-05-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

23/12/2123 December 2021 Registered office address changed from 6 Grace Mews 40 Marlow Road London SE20 7UW England to 1 Grace Mews 40 Marlow Road London SE20 7UW on 2021-12-23

View Document

10/10/2110 October 2021 Termination of appointment of Teresa Meek as a secretary on 2021-09-27

View Document

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Termination of appointment of Jerome Jackson as a secretary on 2021-09-27

View Document

27/09/2127 September 2021 Appointment of Miss Teresa Meek as a secretary on 2021-09-27

View Document

27/09/2127 September 2021 Registered office address changed from 1 Grace Mews 40 Marlow Road London SE20 7UW England to 6 Grace Mews 40 Marlow Road London SE20 7UW on 2021-09-27

View Document

17/01/2117 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/12/1825 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

01/10/171 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/01/163 January 2016 10/12/15 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/10/153 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

19/09/1519 September 2015 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA SELMAN

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MRS SAMANTHA ANNE SELMAN

View Document

05/01/155 January 2015 10/12/14 NO MEMBER LIST

View Document

05/01/155 January 2015 SECRETARY APPOINTED MRS SAMANTHA ANNE SELMAN

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 2 GRACE MEWS 40 MARLOW ROAD ANERLEY LONDON SE20 7UW

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR STUART FRIEND

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR LAURA DOWNTON

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, SECRETARY NEIL FRIEND

View Document

31/03/1431 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

13/12/1313 December 2013 10/12/13 NO MEMBER LIST

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR JANICE CHAMBERS

View Document

03/09/133 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

11/12/1211 December 2012 10/12/12 NO MEMBER LIST

View Document

08/10/128 October 2012 DIRECTOR APPOINTED LAURA ALANNAH DOWNTON

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW DOWNTON

View Document

13/09/1213 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/12/1120 December 2011 10/12/11 NO MEMBER LIST

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL JAMES FRIEND / 16/12/2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART GRANT FRIEND / 16/12/2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS MCKEOWN / 16/12/2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANICE CHAMBERS / 16/12/2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEVIN DOWNTON / 16/12/2010

View Document

16/12/1016 December 2010 10/12/10 NO MEMBER LIST

View Document

02/10/102 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 10/12/09

View Document

01/10/091 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 ANNUAL RETURN MADE UP TO 10/12/08

View Document

27/10/0827 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED CHRIS MCKEOWN

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED STUART GRANT FRIEND

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED ANDREW KEVIN DOWNTON

View Document

23/10/0823 October 2008 SECRETARY APPOINTED NEIL JAMES FRIEND

View Document

23/10/0823 October 2008 DIRECTOR APPOINTED JANICE CHAMBERS

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/2008 FROM 7 GRACE MEWS 40 MARLOW ROAD ANERLEY LONDON SE20 7UW

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED SECRETARY IAN ANDREWS

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE ANDREWS

View Document

22/01/0822 January 2008 ANNUAL RETURN MADE UP TO 10/12/07

View Document

28/11/0728 November 2007 ANNUAL RETURN MADE UP TO 10/12/06

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: 21 ORCHARD RISE SHIRLEY CROYDON SURREY CRO 7QZ

View Document

08/11/078 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/11/078 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/077 November 2007 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 FIRST GAZETTE

View Document

08/03/078 March 2007 SECRETARY RESIGNED

View Document

08/03/078 March 2007 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 ANNUAL RETURN MADE UP TO 10/12/05

View Document

02/11/052 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 ANNUAL RETURN MADE UP TO 10/12/04

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 ANNUAL RETURN MADE UP TO 10/12/03

View Document

03/11/033 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED

View Document

14/02/0314 February 2003 ANNUAL RETURN MADE UP TO 10/12/02

View Document

31/10/0231 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/12/0128 December 2001 ANNUAL RETURN MADE UP TO 10/12/01

View Document

10/10/0110 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/01/013 January 2001 ANNUAL RETURN MADE UP TO 10/12/00

View Document

26/09/0026 September 2000 REGISTERED OFFICE CHANGED ON 26/09/00 FROM: SIDDA HOUSE 350 LOWER ADDISCOMBE ROAD CROYDEN SURREY CR9 7AX

View Document

26/09/0026 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9910 December 1999 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