GRAPE ESCAPES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Confirmation statement made on 2025-07-19 with no updates |
25/06/2525 June 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/07/2419 July 2024 | Confirmation statement made on 2024-07-19 with no updates |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
25/07/2325 July 2023 | Total exemption full accounts made up to 2022-12-31 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-19 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
21/07/2121 July 2021 | Register inspection address has been changed from 27C High Street High Street Ware Hertfordshire SG12 9BA England to 28 Greenhills Ware SG12 0XG |
21/07/2121 July 2021 | Confirmation statement made on 2021-07-19 with no updates |
21/07/2121 July 2021 | Register(s) moved to registered office address 28 Greenhills Ware Hertfordshire SG12 0XG |
17/06/2117 June 2021 | 31/12/20 UNAUDITED ABRIDGED |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/07/2023 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
10/06/2010 June 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES |
18/06/1918 June 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/08/1813 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES |
02/05/182 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/07/1719 July 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
18/07/1718 July 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | 31/12/16 UNAUDITED ABRIDGED |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/07/1619 July 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/09/1514 September 2015 | REGISTERED OFFICE CHANGED ON 14/09/2015 FROM 3 FRIARS RD, BRAUGHING WARE HERTS SG11 2NH |
23/07/1523 July 2015 | SAIL ADDRESS CHANGED FROM: LONDON HOUSE 14 HIGH STREET HIGH STREET BUNTINGFORD HERTFORDSHIRE SG9 9AG ENGLAND |
23/07/1523 July 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
05/08/145 August 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/07/1319 July 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 358-REC OF RES ETC |
19/07/1319 July 2013 | Annual return made up to 19 July 2013 with full list of shareholders |
19/07/1319 July 2013 | SAIL ADDRESS CREATED |
08/05/138 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/07/1225 July 2012 | Annual return made up to 19 July 2012 with full list of shareholders |
06/07/126 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/02/1211 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
26/07/1126 July 2011 | Annual return made up to 19 July 2011 with full list of shareholders |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/03/1116 March 2011 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
04/12/104 December 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
29/07/1029 July 2010 | Annual return made up to 19 July 2010 with full list of shareholders |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JONOTHAN HALLETT / 19/07/2010 |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE-LOUISE HALLETT / 19/07/2010 |
20/04/1020 April 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/08/096 August 2009 | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS |
08/05/098 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
22/07/0822 July 2008 | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | 31/12/07 TOTAL EXEMPTION FULL |
12/10/0712 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
30/07/0730 July 2007 | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS |
21/04/0721 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
12/04/0712 April 2007 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/12/06 |
19/07/0619 July 2006 | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS |
27/04/0627 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
13/10/0513 October 2005 | £ NC 1000/37500 30/09/05 |
08/08/058 August 2005 | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS |
08/09/048 September 2004 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/09/047 September 2004 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05 |
20/07/0420 July 2004 | NEW DIRECTOR APPOINTED |
19/07/0419 July 2004 | SECRETARY RESIGNED |
19/07/0419 July 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
19/07/0419 July 2004 | DIRECTOR RESIGNED |
19/07/0419 July 2004 | NEW DIRECTOR APPOINTED |
19/07/0419 July 2004 | NEW SECRETARY APPOINTED |
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