GRACE PROPERTIES (VECTIS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/09/2512 September 2025 New | Change of details for Mrs Jacqueline Jane Reynolds as a person with significant control on 2025-09-12 |
| 12/09/2512 September 2025 New | Director's details changed for Mrs Virginia Grace on 2025-09-12 |
| 12/09/2512 September 2025 New | Change of details for Mr Sean Robert Williams as a person with significant control on 2025-09-12 |
| 12/09/2512 September 2025 New | Director's details changed for Mrs Jacqueline Jane Reynolds on 2025-09-12 |
| 12/09/2512 September 2025 New | Change of details for Mrs Virginia Grace as a person with significant control on 2025-09-12 |
| 11/09/2511 September 2025 New | Registered office address changed from 2 Oriel Court Omega Park Alton Hampshire GU34 2YT United Kingdom to 10 Hungerberry Close Shanklin Isle of Wight PO37 6LX on 2025-09-11 |
| 06/01/256 January 2025 | Confirmation statement made on 2024-12-15 with no updates |
| 09/10/249 October 2024 | Micro company accounts made up to 2024-04-05 |
| 05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
| 19/12/2319 December 2023 | Confirmation statement made on 2023-12-15 with updates |
| 07/11/237 November 2023 | Notification of Sean Robert Williams as a person with significant control on 2023-04-04 |
| 06/07/236 July 2023 | Micro company accounts made up to 2023-04-05 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 15/12/2215 December 2022 | Confirmation statement made on 2022-12-15 with updates |
| 28/10/2228 October 2022 | Director's details changed for Mrs Jacqueline Jane Reynolds on 2022-10-21 |
| 28/10/2228 October 2022 | Change of details for Mrs Virginia Grace as a person with significant control on 2022-10-21 |
| 28/10/2228 October 2022 | Change of details for Mrs Jacqueline Jane Reynolds as a person with significant control on 2022-10-21 |
| 28/10/2228 October 2022 | Registered office address changed from 4 High Street Alton GU34 1BU to 2 Oriel Court Omega Park Alton Hampshire GU34 2YT on 2022-10-28 |
| 28/10/2228 October 2022 | Director's details changed for Mrs Virginia Grace on 2022-10-21 |
| 19/10/2219 October 2022 | Micro company accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 15/12/2115 December 2021 | Confirmation statement made on 2021-12-15 with updates |
| 27/09/2127 September 2021 | Micro company accounts made up to 2021-04-05 |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 29/08/1929 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
| 05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
| 17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES |
| 11/10/1811 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS VIRGINIA GRACE / 18/09/2018 |
| 17/07/1817 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
| 05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
| 02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES |
| 27/11/1727 November 2017 | CESSATION OF RONALD ALBERT GRACE AS A PSC |
| 10/11/1710 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
| 05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
| 02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
| 15/11/1615 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA GRACE / 24/10/2016 |
| 06/11/166 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE JANE WILLIAMS / 10/06/2016 |
| 03/11/163 November 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
| 05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
| 17/12/1517 December 2015 | Annual return made up to 15 December 2015 with full list of shareholders |
| 27/07/1527 July 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
| 05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
| 05/01/155 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
| 05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
| 17/12/1317 December 2013 | Annual return made up to 15 December 2013 with full list of shareholders |
| 25/07/1325 July 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
| 05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
| 18/12/1218 December 2012 | Annual return made up to 15 December 2012 with full list of shareholders |
| 21/09/1221 September 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
| 19/12/1119 December 2011 | Annual return made up to 15 December 2011 with full list of shareholders |
| 16/08/1116 August 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
| 10/01/1110 January 2011 | 21/12/10 STATEMENT OF CAPITAL GBP 280 |
| 10/01/1110 January 2011 | CURRSHO FROM 31/12/2011 TO 05/04/2011 |
| 10/01/1110 January 2011 | ISSUE OF SHARES 21/12/2010 |
| 15/12/1015 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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