GRAPEVINE PROPERTY HOLDINGS LTD

Company Documents

DateDescription
13/05/2513 May 2025 Administrator's progress report

View Document

08/01/258 January 2025 Notice of deemed approval of proposals

View Document

31/12/2431 December 2024 Statement of administrator's proposal

View Document

02/11/242 November 2024 Appointment of an administrator

View Document

31/10/2431 October 2024 Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom to 26-28 Southernhay East Exeter Devon EX1 1NS on 2024-10-31

View Document

07/10/247 October 2024 Total exemption full accounts made up to 2023-10-31

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

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

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

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

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

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-21 with updates

View Document

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

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

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

View Accounts

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-06-03

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-06-03

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-06-03

View Document

02/08/212 August 2021 Change of details for Mr Nicholas Raymond Chapman as a person with significant control on 2021-03-16

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 Statement of capital following an allotment of shares on 2021-06-03

View Document

21/10/2021 October 2020 PSC'S CHANGE OF PARTICULARS / MR NICOLAS RAYMOND CHAPMAN / 21/10/2020

View Document

21/10/2021 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS RAYMOND CHAPMAN / 21/10/2020

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