GRACELANDS COMPLETE MAINTENANCE SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Change of details for Mr Darren Mustafa as a person with significant control on 2025-03-23

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

27/03/2527 March 2025 Change of details for Mr Deniz Mustafa as a person with significant control on 2025-03-23

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/01/2426 January 2024 Director's details changed for Mrs Teresa Anne Mustafa on 2023-07-25

View Document

26/01/2426 January 2024 Director's details changed for Mr Deniz Mustafa on 2023-07-25

View Document

26/01/2426 January 2024 Change of details for Mr Deniz Mustafa as a person with significant control on 2023-07-25

View Document

26/01/2426 January 2024 Director's details changed for Mr Ozay Mustafa on 2023-07-25

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

15/07/2315 July 2023 Change of share class name or designation

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-23 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

26/10/2226 October 2022 Statement of capital following an allotment of shares on 2021-04-16

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Resolutions

View Document

26/10/2226 October 2022 Resolutions

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

09/07/199 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

20/07/1820 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN MUSTAFA / 22/05/2017

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

06/04/186 April 2018 PSC'S CHANGE OF PARTICULARS / MR DENIZ MUSTAFA / 22/05/2017

View Document

24/01/1824 January 2018 08/01/18 STATEMENT OF CAPITAL GBP 101

View Document

24/07/1724 July 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

14/07/1714 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

14/07/1714 July 2017 22/05/17 STATEMENT OF CAPITAL GBP 100

View Document

14/07/1714 July 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM E6 SEEDBED CENTRE LANGSTON ROAD LOUGHTON ESSEX IG10 3TQ

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

14/06/1614 June 2016 ARTICLES OF ASSOCIATION

View Document

16/03/1616 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR DARREN MUSTAFA

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MR DENIZ MUSTAFA

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

18/03/1518 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/05/1422 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/1422 May 2014 16/05/14 STATEMENT OF CAPITAL GBP 101

View Document

21/03/1421 March 2014 ARTICLES OF ASSOCIATION

View Document

21/03/1421 March 2014 ALTER ARTICLES 01/03/2014

View Document

19/03/1419 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/03/1312 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

20/08/1220 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

30/03/1230 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/03/1110 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA ANNE MUSTAFA / 11/03/2010

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / TERESA ANNE MUSTAFA / 11/03/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / OZAY MUSTAFA / 11/03/2010

View Document

16/03/1016 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

21/04/0821 April 2008 REGISTERED OFFICE CHANGED ON 21/04/2008 FROM 249 CRANBROOK ROAD ILFORD ESSEX IG1 4TG

View Document

31/03/0831 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / OZAY MUSTAFA / 15/10/2007

View Document

31/03/0831 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TERESA MUSTAFA / 15/10/2007

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

25/03/0725 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

24/03/0624 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

09/08/049 August 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 28/02/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

26/07/0326 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 REGISTERED OFFICE CHANGED ON 22/07/03 FROM: 104 WEIRDALE AVENUE WHITSTONE LONDON GREATER LONDON N20 0AH

View Document

17/07/0317 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY

View Document

04/04/034 April 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 2003 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