GRAPEVINE CONSULTING LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom to C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 2025-03-25

View Document

25/03/2525 March 2025 Change of details for Grapevine Property Holdings Ltd as a person with significant control on 2024-10-31

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

01/03/241 March 2024 Total exemption full accounts made up to 2022-10-31

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/10/2320 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2021-10-31

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

19/12/2219 December 2022 Withdrawal of a person with significant control statement on 2022-12-19

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-10-09 with updates

View Document

19/12/2219 December 2022 Notification of Grapevine Property Holdings Ltd as a person with significant control on 2021-12-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

02/08/212 August 2021 Director's details changed for Mr Nicholas Raymond Chapman on 2021-03-16

View Document

02/08/212 August 2021 Director's details changed for Mr Aaron Chapman on 2021-03-16

View Document

02/08/212 August 2021 Director's details changed for Mr Thomas Chapman on 2021-03-16

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

29/07/2129 July 2021 Compulsory strike-off action has been discontinued

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2019-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1810 October 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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