GRACE PERIOD PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewConfirmation statement made on 2025-09-20 with updates

View Document

08/09/258 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

11/10/2411 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

03/03/233 March 2023 Registered office address changed from 3 Grove Cottages Chester Road Acton Nantwich Cheshire CW5 8LD England to Church Mews 25a Castle Street Shrewsbury SY1 2BQ on 2023-03-03

View Document

03/03/233 March 2023 Change of details for Mrs Grace Vivienne May Banks-Wright as a person with significant control on 2023-01-30

View Document

02/03/232 March 2023 Director's details changed for Mrs Grace Vivienne May Banks on 2023-02-20

View Document

27/02/2327 February 2023 Director's details changed for Mrs Grace Vivienne May Banks on 2023-02-20

View Document

27/02/2327 February 2023 Change of details for Mrs Grace Vivienne May Banks as a person with significant control on 2022-01-12

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

21/09/2221 September 2022 Change of details for Mrs Grace Vivienne May Banks as a person with significant control on 2020-02-07

View Document

08/04/228 April 2022 Certificate of change of name

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

03/10/203 October 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES

View Document

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / MRS GRACE VIVIENNE MAY BANKS / 03/03/2019

View Document

24/09/2024 September 2020 PSC'S CHANGE OF PARTICULARS / MRS GRACE VIVIENNE MAY BANKS / 03/03/2019

View Document

23/09/2023 September 2020 PSC'S CHANGE OF PARTICULARS / MRS GRACE VIVIENNE MAY BANKS / 03/03/2019

View Document

23/09/2023 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRACE VIVIENNE MAY BANKS / 03/03/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM DATUM HOUSE ELECTRA WAY CREWE CHESHIRE CW1 6ZF UNITED KINGDOM

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRACE VIVIENNE MAY BANKS / 03/03/2020

View Document

03/03/203 March 2020 CESSATION OF STUART PAUL BANKS AS A PSC

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR STUART BANKS

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

05/07/185 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRACE VIVIENNE MAY BANKS / 04/04/2017

View Document

05/04/175 April 2017 REGISTERED OFFICE CHANGED ON 05/04/2017 FROM THE BIELD THE GREEN REASEHEATH NANTWICH CHESHIRE CW5 6DE ENGLAND

View Document

05/04/175 April 2017 CURREXT FROM 31/10/2017 TO 31/03/2018

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PAUL BANKS / 04/04/2017

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRACE VIVIENNE MAY BANKS / 11/10/2016

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM THE BIELD THE GREEN REASEHEATH NANTWICH CHESHIRE CW2 6DE UNITED KINGDOM

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRACE VIVIENNE MAY BANKS / 11/10/2016

View Document

05/10/165 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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