GRAPE DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Registration of charge 064457540024, created on 2023-12-15

View Document

19/12/2319 December 2023 Registration of charge 064457540021, created on 2023-12-15

View Document

19/12/2319 December 2023 Registration of charge 064457540022, created on 2023-12-15

View Document

19/12/2319 December 2023 Registration of charge 064457540027, created on 2023-12-15

View Document

19/12/2319 December 2023 Registration of charge 064457540026, created on 2023-12-15

View Document

19/12/2319 December 2023 Registration of charge 064457540025, created on 2023-12-15

View Document

19/12/2319 December 2023 Registration of charge 064457540023, created on 2023-12-15

View Document

19/12/2319 December 2023 Registration of charge 064457540032, created on 2023-12-15

View Document

19/12/2319 December 2023 Registration of charge 064457540031, created on 2023-12-15

View Document

19/12/2319 December 2023 Registration of charge 064457540030, created on 2023-12-15

View Document

19/12/2319 December 2023 Registration of charge 064457540029, created on 2023-12-15

View Document

19/12/2319 December 2023 Registration of charge 064457540028, created on 2023-12-15

View Document

05/12/235 December 2023 Change of details for Mr Daryl King as a person with significant control on 2023-12-05

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with updates

View Document

05/12/235 December 2023 Change of details for Mr Ian King as a person with significant control on 2023-12-05

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

08/12/228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/12/2020 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 064457540020

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MR IAN KING / 10/03/2017

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA ROSAMONDE KING / 10/03/2017

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ROSAMONDE KING

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064457540013

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064457540014

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064457540012

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064457540015

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064457540016

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064457540017

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064457540011

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064457540018

View Document

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064457540019

View Document

06/06/176 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064457540010

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

25/10/1625 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064457540009

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/12/159 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/12/1418 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/12/1311 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

16/09/1316 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/12/1212 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/03/1131 March 2011 SUB DIVEDED 11/03/2011

View Document

31/03/1131 March 2011 SUB-DIVISION 11/03/11

View Document

26/01/1126 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/02/1012 February 2010 REGISTERED OFFICE CHANGED ON 12/02/2010 FROM SAGARS LLP ELIZABETH HOUSE, QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARYL KING / 05/12/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KING / 05/12/2009

View Document

09/12/099 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

23/02/0823 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

23/02/0823 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/02/0823 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/02/0823 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/02/0823 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/02/0823 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/02/0823 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

05/12/075 December 2007 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