GRAPEVINE PROJECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Appointment of Ms Janice Mary Worth as a director on 2025-05-23

View Document

23/05/2523 May 2025 Termination of appointment of Sarah Mcgill as a director on 2025-05-23

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

20/06/2420 June 2024 Termination of appointment of Julie Clayton as a director on 2024-02-06

View Document

15/02/2415 February 2024 Appointment of Ms Louise Brooks as a director on 2024-01-15

View Document

15/02/2415 February 2024 Termination of appointment of Mark Clayton as a director on 2024-02-05

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

11/10/2311 October 2023 Appointment of Julie Clayton as a director on 2023-10-11

View Document

11/10/2311 October 2023 Termination of appointment of Marc Whitlock as a director on 2023-10-11

View Document

11/10/2311 October 2023 Termination of appointment of Maurice Stewart Barker as a director on 2023-10-11

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

24/11/2224 November 2022 Director's details changed for Mr Marc Whitlock on 2022-11-24

View Document

14/11/2214 November 2022 Termination of appointment of Joanne Taylor as a director on 2022-11-12

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

04/04/224 April 2022 Appointment of Mrs Julie Clayton as a secretary on 2022-01-10

View Document

09/01/229 January 2022 Registered office address changed from 15 Scarsdale Place Buxton Derbyshire SK17 6EF to 2B, 11 - 13 Eagle Parade Buxton SK17 6EQ on 2022-01-09

View Document

27/10/2127 October 2021 Termination of appointment of Deborah Anne Burrows as a director on 2021-10-20

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/07/217 July 2021 Termination of appointment of Janis Lesley Knox as a secretary on 2021-06-15

View Document

07/07/217 July 2021 Appointment of Mrs Frances Elisabeth Sussex as a director on 2021-02-26

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR RICHARD SNOW

View Document

10/02/2010 February 2020 SECRETARY APPOINTED MR RICHARD SNOW

View Document

21/11/1921 November 2019 APPOINTMENT TERMINATED, DIRECTOR JULIAN COHEN

View Document

21/11/1921 November 2019 DIRECTOR APPOINTED MR MARC WHITLOCK

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/07/1918 July 2019 DIRECTOR APPOINTED MS NICOLA CLAY

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR JENNY POPPLEWELL

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON MCKENNA

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR BERYL ARDERN

View Document

05/04/195 April 2019 30/09/18 UNAUDITED ABRIDGED

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/03/1829 March 2018 30/09/17 UNAUDITED ABRIDGED

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/08/1730 August 2017 DIRECTOR APPOINTED MS DEBORAH ANNE BURROWS

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR ELLIS HAYWARD

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR JULIE DADSON

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR JANIS KNOX

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MS EMMA LOUISE LITTLE

View Document

10/05/1710 May 2017 SECRETARY APPOINTED MS JANIS LESLEY KNOX

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MRS JULIE DADSON

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MS JANIS LESLEY KNOX

View Document

07/03/177 March 2017 SECRETARY APPOINTED MS JANIS LESLEY KNOX

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN PHILLIPS

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, SECRETARY JANIS KNOX

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE RUSSELL

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

12/12/1612 December 2016 DIRECTOR APPOINTED DR. SAMANTHA JANE WRIGHT

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 30/09/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1516 September 2015 DIRECTOR APPOINTED MRS ALISON MARGARET MCKENNA

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MRS JENNY ELIZABETH POPPLEWELL

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR JULIAN DAVID COHEN

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS TRACEY JANE BALFE / 01/03/2014

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/10/141 October 2014 30/09/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 DIRECTOR APPOINTED MS BERYL JEAN ARDERN

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/10/1310 October 2013 30/09/13 NO MEMBER LIST

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR JOHN PHILLIPS

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/08/1312 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

10/08/1310 August 2013 DIRECTOR APPOINTED MISS TRACEY JANE BALFE

View Document

10/08/1310 August 2013 APPOINTMENT TERMINATED, DIRECTOR RICK COX

View Document

10/08/1310 August 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW MCNEILL

View Document

05/04/135 April 2013 27/03/13 NO MEMBER LIST

View Document

27/01/1327 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICK COX

View Document

27/01/1327 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICK COX / 27/01/2013

View Document

27/01/1327 January 2013 DIRECTOR APPOINTED MR RICK COX

View Document

26/01/1326 January 2013 DIRECTOR APPOINTED MR RICK COX

View Document

11/01/1311 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MCNEILL / 11/01/2013

View Document

06/01/136 January 2013 REGISTERED OFFICE CHANGED ON 06/01/2013 FROM 4 ST JAMES TERRACE BUXTON SK17 6HS ENGLAND

View Document

06/01/136 January 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTINE RUSSELL

View Document

06/01/136 January 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE KEELING

View Document

06/01/136 January 2013 SECRETARY APPOINTED MR ANDREW MCNEILL

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/07/1230 July 2012 DIRECTOR APPOINTED MS CHRISTINE RUSSELL

View Document

30/07/1230 July 2012 SECRETARY APPOINTED MS CHRISTINE RUSSELL

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR WOOTTON KING

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, SECRETARY WOOTTON KING

View Document

14/06/1214 June 2012 CURRSHO FROM 31/03/2013 TO 30/09/2012

View Document

27/03/1227 March 2012 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