GRAPEVILLE LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

20/02/2520 February 2025 Appointment of Mr Mark Andrew Stewart Cartwright as a secretary on 2025-02-20

View Document

20/02/2520 February 2025 Registered office address changed from 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to First Floor 62 Shaftesbury Avenue London W1D 6LT on 2025-02-20

View Document

20/02/2520 February 2025 Termination of appointment of Emma Louise Stace as a secretary on 2025-02-20

View Document

20/02/2520 February 2025 Termination of appointment of Richard John Blacksell as a secretary on 2025-02-20

View Document

19/12/2419 December 2024 Accounts for a small company made up to 2024-03-31

View Document

05/07/245 July 2024 Termination of appointment of Adam Pennington Spiegel as a director on 2024-07-02

View Document

05/07/245 July 2024 Appointment of Brian Michael Fenty as a director on 2024-07-02

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

01/06/241 June 2024 Compulsory strike-off action has been discontinued

View Document

31/05/2431 May 2024 Satisfaction of charge 015921750001 in full

View Document

31/05/2431 May 2024 Accounts for a dormant company made up to 2023-03-31

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

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

View Accounts

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

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

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

View Accounts

15/07/2115 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

14/07/2114 July 2021 Accounts for a dormant company made up to 2020-03-31

View Document

11/07/2111 July 2021 Confirmation statement made on 2021-03-29 with no updates

View Document

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

View Accounts

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/09/1919 September 2019 SECRETARY APPOINTED MR ROBERT JAMES EADY

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / ASP MPL LIMITED / 02/03/2018

View Document

30/05/1930 May 2019 PSC'S CHANGE OF PARTICULARS / ASP MPL LIMITED / 01/05/2019

View Document

30/05/1930 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PENNINGTON SPIEGEL / 01/05/2019

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

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

View Accounts

16/03/1916 March 2019 DISS40 (DISS40(SOAD))

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM 1 WALLINGFORD AVENUE LONDON W10 6QA

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

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

View Accounts

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASP MPL LIMITED

View Document

15/03/1815 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/03/2018

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR ADAM PENNINGTON SPIEGEL

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, SECRETARY STEPHEN WALEY-COHEN

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALEY-COHEN

View Document

10/11/1710 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

21/09/1621 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/04/164 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

23/10/1523 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

30/08/1330 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/04/133 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

27/07/1227 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/04/122 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

13/07/1113 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/03/1129 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/12/1020 December 2010 PREVSHO FROM 30/09/2010 TO 31/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

17/02/1017 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPHINE WALEY-COHEN

View Document

22/04/0822 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

27/04/0527 April 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/04/0423 April 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

24/11/0024 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 21/04/00; NO CHANGE OF MEMBERS

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 21/04/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

30/04/9830 April 1998 RETURN MADE UP TO 21/04/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

21/05/9721 May 1997 COMPANY NAME CHANGED PETER SAUNDERS LIMITED CERTIFICATE ISSUED ON 22/05/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 21/04/97; NO CHANGE OF MEMBERS

View Document

09/05/979 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/05/979 May 1997 NEW DIRECTOR APPOINTED

View Document

09/05/979 May 1997 AUDITOR'S RESIGNATION

View Document

09/05/979 May 1997 DIRECTOR RESIGNED

View Document

09/05/979 May 1997 REGISTERED OFFICE CHANGED ON 09/05/97 FROM: MONKSWELL CANONS CLOSE THE BISHOPS AVENUE LONDON N2

View Document

09/05/979 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 EXEMPTION FROM APPOINTING AUDITORS 18/04/97

View Document

23/04/9723 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

17/02/9717 February 1997 LOCATION OF DEBENTURE REGISTER

View Document

17/02/9717 February 1997 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

17/02/9717 February 1997 RETURN MADE UP TO 21/04/96; FULL LIST OF MEMBERS

View Document

17/02/9717 February 1997 LOCATION OF REGISTER OF MEMBERS

View Document

14/02/9714 February 1997 ORDER OF COURT - RESTORATION 14/02/97

View Document

18/06/9618 June 1996 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/02/9627 February 1996 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/01/965 January 1996 APPLICATION FOR STRIKING-OFF

View Document

25/04/9525 April 1995 RETURN MADE UP TO 21/04/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

03/07/943 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

21/06/9421 June 1994 RETURN MADE UP TO 21/04/94; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994 REGISTERED OFFICE CHANGED ON 21/06/94 FROM: 10 MAIDEN LANE LONDON WC2E 7NA

View Document

20/05/9320 May 1993 RETURN MADE UP TO 21/04/93; FULL LIST OF MEMBERS

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

23/06/9223 June 1992 RETURN MADE UP TO 21/04/92; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 21/04/91; FULL LIST OF MEMBERS

View Document

25/06/9125 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

21/08/9021 August 1990 RETURN MADE UP TO 21/04/90; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

08/03/898 March 1989 RETURN MADE UP TO 23/01/89; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

27/06/8827 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/05/8818 May 1988 RETURN MADE UP TO 22/02/88; FULL LIST OF MEMBERS

View Document

28/02/8828 February 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

13/08/8713 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

11/08/8711 August 1987 RETURN MADE UP TO 24/02/87; FULL LIST OF MEMBERS

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