GRACEMOUNT DEVELOPMENTS LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

20/02/2420 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 Application to strike the company off the register

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-10-31

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

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/01/2210 January 2022 Cessation of Jillard Developments Ltd as a person with significant control on 2022-01-07

View Document

10/01/2210 January 2022 Termination of appointment of Valerie Mary-Ellen Jillard as a secretary on 2022-01-07

View Document

10/01/2210 January 2022 Termination of appointment of Mary-Ellen Vallerie Jillard as a director on 2022-01-07

View Document

10/01/2210 January 2022 Termination of appointment of Paul Victor Jillard as a director on 2022-01-07

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/02/2027 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

29/03/1929 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ROBERT JOHNSON / 25/05/2018

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE JOHNSON / 25/05/2018

View Document

28/02/1828 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/07/1714 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE JOHNSON / 30/03/2017

View Document

31/03/1731 March 2017 SECRETARY'S CHANGE OF PARTICULARS / DIANNE JOHNSON / 30/03/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/06/1610 June 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/06/152 June 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

01/10/141 October 2014 DIRECTOR APPOINTED MARY-ELLEN VALLERIE JILLARD

View Document

01/10/141 October 2014 DIRECTOR APPOINTED DIANNE JOHNSON

View Document

12/06/1412 June 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/07/133 July 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

11/04/1311 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

10/07/1210 July 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

10/02/1210 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

15/07/1115 July 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

07/03/117 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

18/06/1018 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

18/02/1018 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

10/11/0910 November 2009 PREVEXT FROM 30/10/2009 TO 31/10/2009

View Document

18/06/0918 June 2009 SECRETARY APPOINTED MRS VALERIE MARY-ELLEN JILLARD

View Document

11/06/0911 June 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

28/05/0928 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

28/08/0828 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

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

28/08/0728 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

08/06/078 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 NEW SECRETARY APPOINTED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

06/09/066 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/04

View Document

27/06/0527 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 SHARES AGREEMENT OTC

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

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

View Document

19/11/0419 November 2004 S-DIV 29/10/04

View Document

15/11/0415 November 2004 RE:SH SUB DIV SH ACQ AG 29/10/04

View Document

15/11/0415 November 2004 S-DIV 29/10/04

View Document

27/10/0427 October 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 30/10/04

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

22/07/0422 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

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

View Document

07/06/037 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

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

View Document

31/05/0231 May 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

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

View Document

22/05/0122 May 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

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

08/03/018 March 2001 NEW SECRETARY APPOINTED

View Document

08/03/018 March 2001 SECRETARY RESIGNED

View Document

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

View Document

09/06/009 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

14/01/9914 January 1999 AUDITOR'S RESIGNATION

View Document

14/10/9814 October 1998 NEW SECRETARY APPOINTED

View Document

14/10/9814 October 1998 SECRETARY RESIGNED

View Document

23/06/9823 June 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

02/08/962 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/9631 July 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

21/06/9621 June 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

07/02/967 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9631 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9631 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9631 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9631 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/9631 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/953 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/954 July 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

14/03/9514 March 1995 REGISTERED OFFICE CHANGED ON 14/03/95 FROM: MILL HOUSE AYLESBURY ROAD THAME OXFORDSHIRE OX9 3AT

View Document

08/03/958 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9521 February 1995 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

15/02/9515 February 1995 ADOPT MEM AND ARTS 07/02/95

View Document

20/01/9520 January 1995 £ IC 200/100 21/12/94 £ SR 100@1=100

View Document

17/01/9517 January 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/01/9513 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9512 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/959 January 1995 ALTER MEM AND ARTS 21/12/94

View Document

09/01/959 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/958 January 1995 AUDITOR'S RESIGNATION

View Document

03/01/953 January 1995 DIRECTOR RESIGNED

View Document

03/01/953 January 1995 DIRECTOR RESIGNED

View Document

03/01/953 January 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

28/12/9428 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9424 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9424 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9424 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9424 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/948 June 1994 RETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

19/01/9419 January 1994 NEW DIRECTOR APPOINTED

View Document

10/01/9410 January 1994 DIRECTOR RESIGNED

View Document

04/08/934 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

29/06/9329 June 1993 DIRECTOR RESIGNED

View Document

29/06/9329 June 1993 RETURN MADE UP TO 25/05/93; NO CHANGE OF MEMBERS

View Document

21/06/9321 June 1993 DIRECTOR RESIGNED

View Document

06/06/936 June 1993 NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 REGISTERED OFFICE CHANGED ON 12/05/93 FROM: RIVER COURT 50 OXFORD ROAD DENHAM UXBRIDGE MIDDLESEX UB9 4DL

View Document

05/03/935 March 1993 NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 DIRECTOR RESIGNED

View Document

04/02/934 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

05/06/925 June 1992 RETURN MADE UP TO 25/05/92; FULL LIST OF MEMBERS

View Document

27/04/9227 April 1992 RETURN MADE UP TO 25/05/91; FULL LIST OF MEMBERS

View Document

23/09/9123 September 1991 COMPANY NAME CHANGED IGLOOFINN LIMITED CERTIFICATE ISSUED ON 24/09/91

View Document

26/06/9126 June 1991 NEW SECRETARY APPOINTED

View Document

26/06/9126 June 1991 NEW DIRECTOR APPOINTED

View Document

26/06/9126 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9126 June 1991 REGISTERED OFFICE CHANGED ON 26/06/91 FROM: ST PHILIPS HOUSE ST PHILIPS PLACE BIRMINGHAM B3 2PP

View Document

26/06/9126 June 1991 VARYING SHARE RIGHTS AND NAMES 31/05/91

View Document

26/06/9126 June 1991 NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/09

View Document

25/03/9125 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/03/9125 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/03/9125 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/909 October 1990 REGISTERED OFFICE CHANGED ON 09/10/90 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

09/10/909 October 1990 NEW DIRECTOR APPOINTED

View Document

09/10/909 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/9025 May 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information