GRAPEVINE PROPERTY HOLDINGS LTD
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Administrator's progress report |
08/01/258 January 2025 | Notice of deemed approval of proposals |
31/12/2431 December 2024 | Statement of administrator's proposal |
02/11/242 November 2024 | Appointment of an administrator |
31/10/2431 October 2024 | Registered office address changed from 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS United Kingdom to 26-28 Southernhay East Exeter Devon EX1 1NS on 2024-10-31 |
07/10/247 October 2024 | Total exemption full accounts made up to 2023-10-31 |
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 |
13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
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 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-21 with updates |
06/07/236 July 2023 | Total exemption full accounts made up to 2021-10-31 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-21 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/11/2110 November 2021 | Confirmation statement made on 2021-10-21 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
04/08/214 August 2021 | Statement of capital following an allotment of shares on 2021-06-03 |
04/08/214 August 2021 | Statement of capital following an allotment of shares on 2021-06-03 |
04/08/214 August 2021 | Statement of capital following an allotment of shares on 2021-06-03 |
02/08/212 August 2021 | Change of details for Mr Nicholas Raymond Chapman as a person with significant control on 2021-03-16 |
02/08/212 August 2021 | Director's details changed for Mr Nicholas Raymond Chapman on 2021-03-16 |
02/08/212 August 2021 | Statement of capital following an allotment of shares on 2021-06-03 |
21/10/2021 October 2020 | PSC'S CHANGE OF PARTICULARS / MR NICOLAS RAYMOND CHAPMAN / 21/10/2020 |
21/10/2021 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/10/2021 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS RAYMOND CHAPMAN / 21/10/2020 |
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