PROJECT GRACE HOLDINGS

Company Documents

DateDescription
08/10/248 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

02/10/242 October 2024 Full accounts made up to 2023-09-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

18/07/2318 July 2023 Full accounts made up to 2022-09-30

View Document

23/05/2323 May 2023 Director's details changed for Mariam Akopian on 2023-05-11

View Document

11/05/2311 May 2023 Registered office address changed from 400 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NX United Kingdom to Building 500 Dashwood Lang Road Borne Business Park Addlestone Surrey KT15 2NX on 2023-05-11

View Document

11/11/2211 November 2022 Full accounts made up to 2021-09-30

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-27 with updates

View Document

20/09/2220 September 2022 Appointment of Mariam Akopian as a director on 2022-09-15

View Document

20/09/2220 September 2022 Termination of appointment of Matthew Thomas Cahill as a director on 2022-09-15

View Document

16/02/2216 February 2022 Termination of appointment of Michael Joseph Napoletano as a director on 2022-02-15

View Document

16/02/2216 February 2022 Termination of appointment of Piotr Pawel Peczak as a director on 2022-02-15

View Document

16/02/2216 February 2022 Appointment of Matthew Thomas Cahill as a director on 2022-02-15

View Document

16/02/2216 February 2022 Appointment of Dominic Corley as a director on 2022-02-15

View Document

06/12/216 December 2021 Notification of a person with significant control statement

View Document

06/12/216 December 2021 Cessation of Orica Investments Pty Ltd as a person with significant control on 2021-10-29

View Document

26/11/2126 November 2021 Withdrawal of a person with significant control statement on 2021-11-26

View Document

26/11/2126 November 2021 Notification of Orica Investments Pty Ltd as a person with significant control on 2021-10-29

View Document

08/10/218 October 2021 Full accounts made up to 2020-09-30

View Document

29/09/2129 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

02/07/152 July 2015 DIRECTOR APPOINTED RICHARD BROWN

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW PATON

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THORBURN PATON / 10/06/2014

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THORBURN PATON / 07/11/2011

View Document

09/10/149 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THORBURN PATON / 07/11/2011

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED HELMUT JOHANN STAUBER

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM
UNIT 8 FRESHWATERS PARK ROAD
HOLMEWOOD INDUSTRIAL PARK
CHESTERFIELD
DERBYSHIRE
S42 5UY

View Document

10/06/1410 June 2014 APPOINTMENT TERMINATED, DIRECTOR EMILE HOEKSTRA

View Document

17/10/1317 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

13/08/1313 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OAKWOOD CORPORATE SECRETARY LIMITED / 13/08/2013

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

16/10/1216 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

17/02/1217 February 2012 DIRECTOR APPOINTED EMILE PHILIP HOEKSTRA

View Document

17/02/1217 February 2012 APPOINTMENT TERMINATED, DIRECTOR DETLEV BEIER

View Document

22/01/1222 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAN PETZOLD

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED ANDREW THORBURN PATON

View Document

10/10/1110 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, SECRETARY DWF SECRETARIAL SERVICES LTD

View Document

29/09/1129 September 2011 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DETLEV WILLIAM BEIER / 04/08/2011

View Document

16/08/1116 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR JAN OLAF PETZOLD / 04/08/2011

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS BORNHEIM

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR DETLEV WILLIAM BEIER

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED DR JAN OLAF PETZOLD

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR GERD GEHLEN

View Document

01/11/101 November 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

25/10/1025 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DWF SECRETARIAL SERVICES LTD / 27/09/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERD GEHLEN / 27/09/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BORNHEIM / 27/09/2010

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

22/10/0922 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

23/03/0923 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

23/03/0923 March 2009 ARTICLES OF ASSOCIATION

View Document

23/03/0923 March 2009 REDUCE ISSUED CAPITAL 24/02/2009

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED SECRETARY MARK PIPER

View Document

07/02/097 February 2009 SECRETARY APPOINTED DWF SECRETARIAL SERVICES LTD

View Document

30/01/0930 January 2009 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/2009 FROM
26 FLEETWOOD HOUSE CROMWELL BUSINESS PARK
BANBURY ROAD
CHIPPING NORTON
OX7 5SR

View Document

23/01/0923 January 2009 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

23/01/0923 January 2009 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

23/01/0923 January 2009 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

23/01/0923 January 2009 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

23/01/0923 January 2009 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

23/01/0923 January 2009 REREG LTD TO UNLTD; RES02 PASS DATE:23/01/2009

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED SECRETARY DAVIES WALLIS FOYSTER SECRETARIAL SERVICES LIMITED

View Document

12/05/0812 May 2008 SECRETARY APPOINTED MARK RICHARD JOHN PIPER

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/2008 FROM
DAVIES WALLIS FOYSTER
CENTURION HOUSE
129 DEANSGATE
MANCHESTER
M3 3AA

View Document

17/10/0717 October 2007 NC INC ALREADY ADJUSTED
28/09/07

View Document

17/10/0717 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0717 October 2007 ARTICLES OF ASSOCIATION

View Document

27/09/0727 September 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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