GRAPEVINE PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

14/07/2514 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

05/04/245 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/10/2312 October 2023 Notification of Mark Bauer as a person with significant control on 2017-10-31

View Document

12/10/2312 October 2023 Notification of Pamela Elizabeth Bauer as a person with significant control on 2017-10-31

View Document

12/10/2312 October 2023 Withdrawal of a person with significant control statement on 2023-10-12

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

07/07/237 July 2023 Director's details changed for Mr Mark Bauer on 2023-07-07

View Document

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

View Document

07/07/237 July 2023 Director's details changed for Mrs Pamela Elizabeth Bauer on 2023-07-07

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

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

View Document

24/02/2324 February 2023 Director's details changed for Mr Mark Bauer on 2023-02-24

View Document

24/02/2324 February 2023 Director's details changed for Mrs Pamela Elizabeth Bauer on 2023-02-24

View Document

02/11/222 November 2022 Registration of charge 110400880004, created on 2022-10-24

View Document

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

View Accounts

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

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

View Accounts

21/11/1921 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110400880002

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

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

View Accounts

14/10/1914 October 2019 REGISTERED OFFICE CHANGED ON 14/10/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BAUER / 13/10/2019

View Document

23/04/1923 April 2019 DIRECTOR APPOINTED MRS PAMELA ELIZABETH BAUER

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110400880001

View Document

14/02/1914 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

22/01/1922 January 2019 DISS40 (DISS40(SOAD))

View Document

19/01/1919 January 2019 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

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

View Accounts

31/10/1731 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information