GRACEMOORE PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-09 with updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

29/02/2429 February 2024 Director's details changed for Mr Mark Richard Grace on 2024-02-29

View Document

18/10/2318 October 2023 Micro company accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

10/05/2310 May 2023 Registration of charge 059860450007, created on 2023-05-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Micro company accounts made up to 2021-03-31

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

13/10/1813 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 3 CENTURY COURT TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9RS

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/11/1619 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD GRACE / 19/02/2016

View Document

25/02/1625 February 2016 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA EMILY LINCOLN GRACE / 19/02/2016

View Document

24/11/1524 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/11/1417 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

26/10/1426 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/07/1418 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/11/1323 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/01/1329 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/11/122 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/11/119 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

09/11/119 November 2011 REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 3 CENTURY COURT TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9PU ENGLAND

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM LETCHFORD HOUSE, HEADSTONE LANE HARROW MIDDLESEX HA3 6PE

View Document

05/11/105 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/01/109 January 2010 Annual return made up to 1 November 2009 with full list of shareholders

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RICHARD GRACE / 01/11/2009

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/01/0916 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/11/0811 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/11/0720 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/0720 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0720 September 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/03/08

View Document

11/08/0711 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0716 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0713 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/061 December 2006 NEW SECRETARY APPOINTED

View Document

01/12/061 December 2006 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 SECRETARY RESIGNED

View Document

01/11/061 November 2006 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