GRAPEVINE PROPERTY INVESTMENTS 8 LIMITED
Company Documents
Date | Description |
---|---|
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 |
25/03/2525 March 2025 | Change of details for Grapevine Property Holdings Ltd as a person with significant control on 2024-10-31 |
31/10/2431 October 2024 | Total exemption full accounts made up to 2023-10-31 |
29/10/2429 October 2024 | Confirmation statement made on 2024-10-12 with updates |
24/02/2424 February 2024 | Compulsory strike-off action has been discontinued |
24/02/2424 February 2024 | Compulsory strike-off action has been discontinued |
23/02/2423 February 2024 | Total exemption full accounts made up to 2022-10-31 |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-12 with updates |
08/02/238 February 2023 | Total exemption full accounts made up to 2021-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
21/10/2221 October 2022 | Confirmation statement made on 2022-10-12 with updates |
21/10/2221 October 2022 | Change of details for Grapevine Property Holdings Ltd as a person with significant control on 2020-11-22 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-12 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/08/214 August 2021 | Change of details for a person with significant control |
02/08/212 August 2021 | Director's details changed for Mr Nicholas Raymond Chapman on 2021-03-16 |
27/11/2027 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAPEVINE PROPERTY HOLDINGS LTD |
27/11/2027 November 2020 | REGISTERED OFFICE CHANGED ON 27/11/2020 FROM 18 SANDOE WAY EXETER EX1 3WJ ENGLAND |
27/11/2027 November 2020 | CESSATION OF NICHOLAS RAYMOND CHAPMAN AS A PSC |
12/10/2012 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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