GRACE PERSONNEL LIMITED

Suite J York House Suite J York House, Maidenhead, SL6 1SH, Berkshire, England
StatusACTIVE
Company No.03749697
CategoryPrivate Limited Company
Incorporated09 Apr 1999
Age25 years, 1 month, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 21 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Capital

Type: 169

Description: £ ic 2/1 13/12/02 £ sr 1@1=1

Documents

View document PDF

Resolution

Date: 17 Jan 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jul 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jul 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/00 to 31/07/00

Documents

View document PDF

Legacy

Date: 27 Apr 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/00; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 10 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jun 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 May 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Apr 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 09 Apr 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALVERN HOLDINGS LP

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

GOLDENDALE HOUSE LIMITED

HILTON HOUSE HILTON ROAD,STOKE-ON-TRENT,ST4 6QZ

Number:06496219
Status:ACTIVE
Category:Private Limited Company

JAMES GRANT BIDCO LIMITED

180 GREAT PORTLAND STREET,LONDON,W1W 5QZ

Number:09123638
Status:ACTIVE
Category:Private Limited Company

JEROME MOISAN LTD

46 ST FRANCIS CLOSE,MAIDSTONE,ME14 2TQ

Number:11238334
Status:ACTIVE
Category:Private Limited Company

ONWITHTHENEW LIMITED

GROUND FLOOR,LONDON,EC1R 3DB

Number:07244011
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source