GRACIE BEAZLEY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/05/2513 May 2025 | Micro company accounts made up to 2025-03-31 |
| 09/05/259 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
| 09/05/259 May 2025 | Notification of Stella Beazley as a person with significant control on 2017-05-30 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 16/07/2416 July 2024 | Registered office address changed from Brook Cottage Eastbury West Berkshire RG17 7GL England to Brook Cottage Eastbury Hungerford RG17 7JL on 2024-07-16 |
| 11/07/2411 July 2024 | Registered office address changed from . Brook Cottage Eastbury West Berskire RG17 7GL England to Brook Cottage Eastbury West Berkshire RG17 7GL on 2024-07-11 |
| 12/06/2412 June 2024 | Micro company accounts made up to 2024-03-31 |
| 09/05/249 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 07/09/237 September 2023 | Registered office address changed from Brook Cottage Brook Cottage Eastbury West Berkshire RG17 7GL RG17 7GL England to . Brook Cottage Eastbury West Berskire RG17 7GL on 2023-09-07 |
| 01/09/231 September 2023 | Director's details changed for Mr Rupert Charles Beazley on 2023-09-01 |
| 01/09/231 September 2023 | Change of details for Mr Rupert Charles Beazley as a person with significant control on 2023-09-01 |
| 01/09/231 September 2023 | Registered office address changed from 12 Queen Street Dorchester-on-Thames Wallingford OX10 7HR England to Brook Cottage Brook Cottage Eastbury West Berkshire RG17 7GL RG17 7GL on 2023-09-01 |
| 30/06/2330 June 2023 | Micro company accounts made up to 2023-03-31 |
| 24/06/2324 June 2023 | Director's details changed for Mr Rupert Charles Beazley on 2023-03-23 |
| 06/05/236 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/03/2323 March 2023 | Registered office address changed from The Wigwam Harlyn Bay Padstow PL28 8SB England to 12 Queen Street Dorchester-on-Thames Wallingford OX10 7HR on 2023-03-23 |
| 04/12/224 December 2022 | Micro company accounts made up to 2022-03-31 |
| 08/05/228 May 2022 | Confirmation statement made on 2022-05-06 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/11/213 November 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 09/05/209 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES |
| 09/05/209 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES |
| 08/04/198 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/10/1828 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 06/05/186 May 2018 | CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 02/07/172 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/06/1613 June 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/06/1516 June 2015 | Annual return made up to 6 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/11/1418 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 01/06/141 June 2014 | Annual return made up to 6 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 22/12/1322 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/06/1323 June 2013 | Annual return made up to 6 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 15/12/1215 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 19/06/1219 June 2012 | Annual return made up to 6 May 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 20/12/1120 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
| 20/12/1120 December 2011 | CURRSHO FROM 31/05/2012 TO 31/03/2012 |
| 08/12/118 December 2011 | COMPANY NAME CHANGED GROUNDS RESOURCE SERVICES LTD CERTIFICATE ISSUED ON 08/12/11 |
| 08/12/118 December 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 02/06/112 June 2011 | Annual return made up to 6 May 2011 with full list of shareholders |
| 06/05/106 May 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