GRAPEVINE PROPERTY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Confirmation statement made on 2025-08-29 with no updates |
14/07/2514 July 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/09/242 September 2024 | Confirmation statement made on 2024-08-29 with no updates |
05/04/245 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/10/2312 October 2023 | Notification of Mark Bauer as a person with significant control on 2017-10-31 |
12/10/2312 October 2023 | Notification of Pamela Elizabeth Bauer as a person with significant control on 2017-10-31 |
12/10/2312 October 2023 | Withdrawal of a person with significant control statement on 2023-10-12 |
29/08/2329 August 2023 | Confirmation statement made on 2023-08-29 with no updates |
07/07/237 July 2023 | Director's details changed for Mr Mark Bauer on 2023-07-07 |
07/07/237 July 2023 | Registered office address changed from C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX United Kingdom to Office 15 Bramley House 2a Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2023-07-07 |
07/07/237 July 2023 | Director's details changed for Mrs Pamela Elizabeth Bauer on 2023-07-07 |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-10-31 |
24/02/2324 February 2023 | Registered office address changed from 9 Alder Grove Chilworth Guildford Surrey GU4 8FA England to C/O Optimise Accountants Limited Bramley House Bramley Road Long Eaton Nottinghamshire NG10 3SX on 2023-02-24 |
24/02/2324 February 2023 | Director's details changed for Mr Mark Bauer on 2023-02-24 |
24/02/2324 February 2023 | Director's details changed for Mrs Pamela Elizabeth Bauer on 2023-02-24 |
02/11/222 November 2022 | Registration of charge 110400880004, created on 2022-10-24 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-23 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-29 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
21/11/1921 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 110400880002 |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | REGISTERED OFFICE CHANGED ON 14/10/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
14/10/1914 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BAUER / 13/10/2019 |
23/04/1923 April 2019 | DIRECTOR APPOINTED MRS PAMELA ELIZABETH BAUER |
02/04/192 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 110400880001 |
14/02/1914 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
22/01/1922 January 2019 | DISS40 (DISS40(SOAD)) |
19/01/1919 January 2019 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
15/01/1915 January 2019 | FIRST GAZETTE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/10/1731 October 2017 | 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