GRACELANDS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewAppointment of Mr Steven Richard Steele as a director on 2025-05-05

View Document

29/04/2529 April 2025 Full accounts made up to 2024-04-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

27/06/2427 June 2024 Director's details changed for Mr David Downie on 2024-06-24

View Document

27/06/2427 June 2024 Registered office address changed from 97 Leigh Road Eastleigh Hampshire SO50 9DR to Stag Gates House 63/64 the Avenue Southampton SO17 1XS on 2024-06-27

View Document

27/06/2427 June 2024 Secretary's details changed for Andrew Grogan on 2024-06-24

View Document

27/06/2427 June 2024 Director's details changed for Mr Wayne Cleary on 2024-06-24

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/02/2429 February 2024 Termination of appointment of John Coakley as a director on 2023-06-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/02/2313 February 2023 Full accounts made up to 2022-04-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/02/2210 February 2022 Full accounts made up to 2021-04-30

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-05 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

03/12/193 December 2019 19/11/19 STATEMENT OF CAPITAL GBP 22500

View Document

04/04/194 April 2019 ADOPT ARTICLES 28/02/2019

View Document

04/04/194 April 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

04/02/194 February 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR WAYNE CLEARY

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR DAVID DOWNIE

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR JOHN COAKLEY

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK MAYOCK

View Document

05/02/185 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

08/11/178 November 2017 01/05/17 STATEMENT OF CAPITAL GBP 22200

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

20/03/1720 March 2017 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/16

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

10/02/1610 February 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/15

View Document

03/12/153 December 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MR DANIEL CRAIG CLEARY

View Document

10/02/1510 February 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/14

View Document

17/10/1417 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

04/02/144 February 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/13

View Document

29/10/1329 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

22/04/1322 April 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/12

View Document

04/01/134 January 2013 01/05/11 STATEMENT OF CAPITAL GBP 21900

View Document

04/01/134 January 2013 Annual return made up to 5 October 2012 with full list of shareholders

View Document

01/03/121 March 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/11

View Document

06/01/126 January 2012 SECRETARY APPOINTED ANDREW GROGAN

View Document

06/01/126 January 2012 DIRECTOR APPOINTED ANDREW GROGAN

View Document

14/10/1114 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MAYOCK / 17/12/2010

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS CLEARY / 17/12/2010

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, SECRETARY PATRICK MAYOCK

View Document

28/01/1128 January 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/10

View Document

29/10/1029 October 2010 05/10/10 NO CHANGES

View Document

02/03/102 March 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/09

View Document

09/12/099 December 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

20/02/0920 February 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 05/10/08; NO CHANGE OF MEMBERS

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM ACCOUNTING INNOVATIONS LIMITED WESSEX HOUSE UPPER MARKET STREET EASTLEIGH HAMPSHIRE SO50 9FD

View Document

25/03/0825 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

07/11/077 November 2007 RETURN MADE UP TO 05/10/07; NO CHANGE OF MEMBERS

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: UNIT 3,QUEENSWAY, STEM LANE INDUSTRIAL ESTATE, NEW MILTON, HAMPSHIRE BH25 5NN

View Document

08/03/078 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

29/09/0429 September 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

14/01/0414 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0310 December 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

23/10/9823 October 1998 RETURN MADE UP TO 05/10/98; FULL LIST OF MEMBERS

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

19/12/9719 December 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 RETURN MADE UP TO 05/10/97; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 SECRETARY RESIGNED

View Document

24/03/9724 March 1997 NEW SECRETARY APPOINTED

View Document

15/01/9715 January 1997 AUDITOR'S RESIGNATION

View Document

15/01/9715 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

09/01/979 January 1997 RETURN MADE UP TO 05/10/96; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 DIRECTOR RESIGNED

View Document

13/11/9613 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/9613 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/9626 September 1996 DIRECTOR RESIGNED

View Document

26/09/9626 September 1996 DIRECTOR RESIGNED

View Document

18/09/9618 September 1996 DIRECTOR RESIGNED

View Document

17/09/9617 September 1996 FINANCIAL ASSISTANCE - SHARES ACQUISITION 06/09/96

View Document

17/09/9617 September 1996 NEW SECRETARY APPOINTED

View Document

17/09/9617 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/09/9617 September 1996 SECRETARY RESIGNED

View Document

17/09/9617 September 1996 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/10/959 October 1995 RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS

View Document

10/08/9510 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

11/12/9411 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

11/10/9411 October 1994 RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS

View Document

05/07/945 July 1994 £ NC 10000/20000 20/06/

View Document

05/07/945 July 1994 NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 NEW DIRECTOR APPOINTED

View Document

05/07/945 July 1994 NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 NEW SECRETARY APPOINTED

View Document

04/05/944 May 1994 AUDITOR'S RESIGNATION

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

20/10/9320 October 1993 RETURN MADE UP TO 05/10/93; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 DIRECTOR RESIGNED

View Document

05/09/935 September 1993 DIRECTOR RESIGNED

View Document

18/05/9318 May 1993 AUDITOR'S RESIGNATION

View Document

25/11/9225 November 1992 DIRECTOR RESIGNED

View Document

08/11/928 November 1992 RETURN MADE UP TO 05/10/92; NO CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

29/07/9229 July 1992 NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

14/01/9214 January 1992 RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS

View Document

09/10/909 October 1990 RETURN MADE UP TO 05/10/90; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

25/09/8925 September 1989 £ NC 100/10000

View Document

25/09/8925 September 1989 NC INC ALREADY ADJUSTED 14/08/89

View Document

15/09/8915 September 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

06/09/896 September 1989 DIRECTOR RESIGNED

View Document

10/01/8910 January 1989 RETURN MADE UP TO 17/11/88; FULL LIST OF MEMBERS

View Document

09/12/889 December 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

14/06/8814 June 1988 DIRECTOR RESIGNED

View Document

07/10/877 October 1987 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

07/10/877 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/877 October 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

07/10/877 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/877 October 1987 NEW DIRECTOR APPOINTED

View Document

06/07/876 July 1987 REGISTERED OFFICE CHANGED ON 06/07/87 FROM: 50 MILFORD ROAD PENNINGTON LYMINGTON HANTS

View Document

06/07/876 July 1987 FULL ACCOUNTS MADE UP TO 30/04/86

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