GRAPEVINE CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom to C/O Bishop Fleming Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 2025-03-25 |
25/03/2525 March 2025 | Change of details for Grapevine Property Holdings Ltd as a person with significant control on 2024-10-31 |
31/10/2431 October 2024 | Total exemption full accounts made up to 2023-10-31 |
11/10/2411 October 2024 | Confirmation statement made on 2024-10-09 with updates |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
02/03/242 March 2024 | Compulsory strike-off action has been discontinued |
01/03/241 March 2024 | Total exemption full accounts made up to 2022-10-31 |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
02/01/242 January 2024 | First Gazette notice for compulsory strike-off |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-09 with updates |
06/07/236 July 2023 | Total exemption full accounts made up to 2021-10-31 |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
19/12/2219 December 2022 | Withdrawal of a person with significant control statement on 2022-12-19 |
19/12/2219 December 2022 | Confirmation statement made on 2022-10-09 with updates |
19/12/2219 December 2022 | Notification of Grapevine Property Holdings Ltd as a person with significant control on 2021-12-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
13/10/2113 October 2021 | Confirmation statement made on 2021-10-09 with updates |
04/08/214 August 2021 | Total exemption full accounts made up to 2020-10-31 |
02/08/212 August 2021 | Director's details changed for Mr Nicholas Raymond Chapman on 2021-03-16 |
02/08/212 August 2021 | Director's details changed for Mr Aaron Chapman on 2021-03-16 |
02/08/212 August 2021 | Director's details changed for Mr Thomas Chapman on 2021-03-16 |
29/07/2129 July 2021 | Compulsory strike-off action has been discontinued |
29/07/2129 July 2021 | Compulsory strike-off action has been discontinued |
28/07/2128 July 2021 | Total exemption full accounts made up to 2019-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1810 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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