GRACE PERSONNEL LIMITED
Status | ACTIVE |
Company No. | 03749697 |
Category | Private Limited Company |
Incorporated | 09 Apr 1999 |
Age | 25 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
GRACE PERSONNEL LIMITED is an active private limited company with number 03749697. It was incorporated 25 years, 1 month, 25 days ago, on 09 April 1999. The company address is Suite J York House Suite J York House, Maidenhead, SL6 1SH, Berkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 25 Apr 2024
Action Date: 03 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-03
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 03 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-03
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2022
Action Date: 05 Sep 2022
Category: Address
Type: AD01
New address: Suite J York House 18 York Road Maidenhead Berkshire SL6 1SH
Change date: 2022-09-05
Old address: Clyde House Reform Road Maidenhead Berkshire SL6 8BY England
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 03 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-03
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Address
Type: AD01
Old address: 69 High Street Maidenhead Berkshire SL6 1JX
New address: Clyde House Reform Road Maidenhead Berkshire SL6 8BY
Change date: 2021-09-29
Documents
Confirmation statement with no updates
Date: 07 May 2021
Action Date: 03 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-03
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change to a person with significant control
Date: 21 Apr 2020
Action Date: 21 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Wyandanch Ltd
Change date: 2020-04-21
Documents
Confirmation statement with updates
Date: 03 Apr 2020
Action Date: 03 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-03
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 12 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Notification of a person with significant control
Date: 16 Nov 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Wyandanch Ltd
Documents
Cessation of a person with significant control
Date: 08 Nov 2018
Action Date: 05 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicola Dandridge
Cessation date: 2017-04-05
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 11 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Termination secretary company with name termination date
Date: 02 Sep 2016
Action Date: 02 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Samantha Iredale
Termination date: 2016-09-02
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Appoint person director company with name date
Date: 04 Apr 2016
Action Date: 16 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lauren Jane Hopkins
Appointment date: 2016-03-16
Documents
Appoint person director company with name date
Date: 04 Apr 2016
Action Date: 16 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-16
Officer name: Mr Edward Peter Henry Farquhar
Documents
Appoint person director company with name date
Date: 04 Apr 2016
Action Date: 16 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-16
Officer name: Mr Jason Lee Gould
Documents
Termination director company with name termination date
Date: 04 Apr 2016
Action Date: 16 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicola Dandridge
Termination date: 2016-03-16
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Mortgage satisfy charge full
Date: 21 Aug 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 21 Aug 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Change person secretary company with change date
Date: 25 Jun 2015
Action Date: 25 Jun 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Samantha Coulson
Change date: 2015-06-25
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 09 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-09
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 09 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-09
Documents
Change person director company with change date
Date: 10 Apr 2013
Action Date: 23 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-11-23
Officer name: Miss Nicola Dandridge
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change person director company with change date
Date: 23 Nov 2012
Action Date: 23 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicola Dandridge
Change date: 2012-11-23
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 09 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-09
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2011
Action Date: 09 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-09
Documents
Legacy
Date: 19 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2010
Action Date: 09 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-09
Documents
Change person director company with change date
Date: 15 Apr 2010
Action Date: 09 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicola Dandridge
Change date: 2010-04-09
Documents
Accounts with accounts type total exemption small
Date: 18 May 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/09; full list of members
Documents
Legacy
Date: 10 Jul 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 30 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 18 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 12 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/07; full list of members
Documents
Legacy
Date: 18 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 14 Jan 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 15 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/05; full list of members
Documents
Legacy
Date: 26 Jan 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Jun 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 03 Jun 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 15 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/04; full list of members
Documents
Accounts with accounts type small
Date: 01 Jun 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 15 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/03; full list of members
Documents
Legacy
Date: 17 Jan 2003
Category: Capital
Type: 169
Description: £ ic 2/1 13/12/02 £ sr 1@1=1
Documents
Resolution
Date: 17 Jan 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Dec 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/02; full list of members
Documents
Accounts with accounts type small
Date: 04 Jan 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 26 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/01; full list of members
Documents
Accounts with accounts type small
Date: 10 Jan 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 26 Jul 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Jul 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/00 to 31/07/00
Documents
Legacy
Date: 27 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/00; full list of members
Documents
Legacy
Date: 05 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 05/03/00 from: 69 high street maidenhead berkshire SL6 1JX
Documents
Legacy
Date: 26 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 26/10/99 from: 83A queen street maidenhead berkshire SL6 1LR
Documents
Resolution
Date: 10 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jun 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 May 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 29/04/99 from: 42 ditton road datchet slough berkshire SL3 9LS
Documents
Legacy
Date: 21 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL027002 |
Status: | ACTIVE |
Category: | Limited Partnership |
CARBON SIX ENGINEERING LIMITED
2ND FLOOR THE PORT HOUSE MARINA KEEP,PORTSMOUTH,PO6 4TH
Number: | 08539832 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILTON HOUSE HILTON ROAD,STOKE-ON-TRENT,ST4 6QZ
Number: | 06496219 |
Status: | ACTIVE |
Category: | Private Limited Company |
180 GREAT PORTLAND STREET,LONDON,W1W 5QZ
Number: | 09123638 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 ST FRANCIS CLOSE,MAIDSTONE,ME14 2TQ
Number: | 11238334 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,LONDON,EC1R 3DB
Number: | 07244011 |
Status: | ACTIVE |
Category: | Private Limited Company |