GRAPEVINE PROPERTY INVESTMENTS 7 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

29/10/2429 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

23/02/2423 February 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

17/10/2317 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2021-10-31

View Document

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

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

21/10/2221 October 2022 Change of details for Grapevine Property Holdings Ltd as a person with significant control on 2020-11-22

View Document

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

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-12 with updates

View Document

04/08/214 August 2021 Change of details for a person with significant control

View Document

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

View Document

27/11/2027 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAPEVINE PROPERTY HOLDINGS LTD

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM 18 SANDOE WAY EXETER EX1 3WJ ENGLAND

View Document

27/11/2027 November 2020 CESSATION OF NICHOLAS RAYMOND CHAPMAN AS A PSC

View Document

12/10/2012 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information