GRACEMOUNT DEVELOPMENTS (WORTHING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewDirector's details changed for Mrs Holly Amy Stokes on 2025-08-07

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/08/2414 August 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/08/239 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

05/04/235 April 2023 Registered office address changed from 10 John Street Stratford on Avon Warwickshire CV37 6UB to Celixir House Stratford Business & Technology Park Innovation Way, Banbury Road Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-04-05

View Document

07/02/237 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

05/02/215 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / LANA VICTORIA STRATTON / 30/07/2020

View Document

27/08/2027 August 2020 PSC'S CHANGE OF PARTICULARS / ROSIE LOUISE MCEACHRAN / 30/07/2020

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROSIE LOUISE MCEACHRAN / 30/07/2020

View Document

12/12/1912 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / HOLLY AMY STOKES / 20/03/2019

View Document

20/03/1920 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS HOLLY AMY STOKES / 20/03/2019

View Document

03/12/183 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

07/02/187 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES

View Document

23/06/1723 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE ANNE PEARCE / 19/06/2017

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HOLLY AMY STOKES / 19/06/2017

View Document

19/06/1719 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MISS LANA VICTORIA STRATTON / 19/06/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / LANA VICTORIA JOHNSON / 14/05/2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / LANA VICTORIA STRATTON / 14/05/2016

View Document

10/08/1610 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS LANA JOHNSON / 14/05/2016

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROSIE LOUISE JOHNSON / 30/05/2015

View Document

12/08/1512 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED ROSIE LOUISE JOHNSON

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLY JOHNSON / 28/04/2015

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED LANA VICTORIA JOHNSON

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE PEARCE / 27/04/2014

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLY JOHNSON / 27/04/2014

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/07/1330 July 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE PEARCE / 30/07/2013

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS HOLLY JOHNSON / 30/07/2013

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/08/121 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/08/1115 August 2011 30/07/11 NO CHANGES

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/09/109 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATIE JOHNSON / 29/07/2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR DIANNE JOHNSON

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED MISS HOLLY JOHNSON

View Document

11/06/0911 June 2009 SECRETARY APPOINTED MISS LANA JOHNSON

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED MISS LANA JOHNSON

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED MISS KATIE JOHNSON

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR KEITH JOHNSON

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR LANA JOHNSON

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED SECRETARY DIANNE JOHNSON

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 29 WOOD STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6JG

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: QUANTUM HOUSE 6 SHOTTERY BROOK OFFICE PARK TIMOTHYS BRIDGE ROAD STRATFORD UPON AVON CV37 9NR

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: 29 WOOD STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6JG

View Document

16/08/0716 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

31/07/0631 July 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM: 1 COLMORE SQUARE BIRMINGHAM B4 6AA

View Document

24/09/0424 September 2004 REGISTERED OFFICE CHANGED ON 24/09/04 FROM: ST PHILIPS HOUSE ST PHILIPS PLACE BIRMINGHAM WEST MIDLANDS B3 2PP

View Document

04/08/044 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/08/037 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

24/07/0124 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 SECRETARY RESIGNED

View Document

08/03/018 March 2001 NEW SECRETARY APPOINTED

View Document

08/03/018 March 2001 REGISTERED OFFICE CHANGED ON 08/03/01 FROM: 23 HOMER ROAD SOLIHULL WEST MIDLANDS B91 3QG

View Document

31/08/0031 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

28/05/9928 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 30/07/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 30/09/98

View Document

22/01/9822 January 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9820 January 1998 COMPANY NAME CHANGED MEAUJO (350) LIMITED CERTIFICATE ISSUED ON 21/01/98

View Document

15/01/9815 January 1998 REGISTERED OFFICE CHANGED ON 15/01/98 FROM: ST PHILIPS HOUSE ST PHILIPS PLACE, BIRMINGHAM B3 2PP

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 SECRETARY RESIGNED

View Document

15/01/9815 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 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