GRACE AND GALOR LIMITED
Status | ACTIVE |
Company No. | 05558105 |
Category | Private Limited Company |
Incorporated | 08 Sep 2005 |
Age | 18 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
GRACE AND GALOR LIMITED is an active private limited company with number 05558105. It was incorporated 18 years, 9 months ago, on 08 September 2005. The company address is 4 Dukes Court 4 Dukes Court, Chichester, PO19 8FX, England.
Company Fillings
Confirmation statement with no updates
Date: 31 Aug 2023
Action Date: 25 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-25
Documents
Accounts with accounts type total exemption full
Date: 05 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Notification of a person with significant control
Date: 26 Aug 2022
Action Date: 16 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-07-16
Psc name: Michael David Meachem
Documents
Confirmation statement with updates
Date: 26 Aug 2022
Action Date: 25 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-25
Documents
Change to a person with significant control
Date: 26 Aug 2022
Action Date: 26 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Amanda Jane Meachem
Change date: 2022-08-26
Documents
Resolution
Date: 01 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 01 Jul 2022
Action Date: 22 Jun 2022
Category: Capital
Type: SH01
Capital : 100.00 GBP
Date: 2022-06-22
Documents
Statement of companys objects
Date: 28 Jun 2022
Category: Change-of-constitution
Type: CC04
Documents
Capital variation of rights attached to shares
Date: 28 Jun 2022
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 28 Jun 2022
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 30 Sep 2021
Action Date: 25 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-25
Documents
Change person director company with change date
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-30
Officer name: Ms Amanda Jane Meachem
Documents
Change person secretary company with change date
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Kathleen Ann Nixon
Change date: 2021-09-30
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
Change date: 2021-09-29
New address: 4 Dukes Court Bognor Road Chichester PO19 8FX
Old address: 167 Southborough Lane Bromley BR2 8AP
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 25 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-25
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 04 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-04
Documents
Accounts with accounts type micro entity
Date: 14 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Change to a person with significant control
Date: 07 Sep 2018
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-01
Psc name: Ms Amanda Jane Johns
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 04 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-04
Documents
Change person secretary company with change date
Date: 31 Aug 2018
Action Date: 30 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-08-30
Officer name: Kathleen Ann Nixon
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Change person director company with change date
Date: 23 Jun 2017
Action Date: 22 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Amanda Jane Johns
Change date: 2017-06-22
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 08 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-08
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 08 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-08
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 08 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-08
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Change registered office address company with date old address
Date: 11 Sep 2013
Action Date: 11 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-11
Old address: Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA
Documents
Accounts with accounts type total exemption small
Date: 02 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Change person director company with change date
Date: 18 Oct 2012
Action Date: 09 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Amanda Jane Johns
Change date: 2012-09-09
Documents
Change registered office address company with date old address
Date: 15 Oct 2012
Action Date: 15 Oct 2012
Category: Address
Type: AD01
Old address: First Floor 51 Railway Approach East Grinstead West Sussex RH19 1BT
Change date: 2012-10-15
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Gazette filings brought up to date
Date: 25 Jan 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2012
Action Date: 08 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-08
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 03 Jun 2011
Action Date: 03 Jun 2011
Category: Address
Type: AD01
Old address: Nos 1 & 2 the Barn, Oldwick West Stoke Road Lavant, Chichester West Sussex PO18 9AA
Change date: 2011-06-03
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 08 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-08
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 08 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amanda Jane Johns
Change date: 2010-09-08
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 08 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-08
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 03 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/07; full list of members
Documents
Certificate change of name company
Date: 09 Jul 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed model bumps LIMITED\certificate issued on 09/07/07
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/09/06; full list of members
Documents
Legacy
Date: 07 Nov 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 29 Sep 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
4 BURNHILL GROVE,BIRMINGHAM,B29 5NE
Number: | 08771746 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREAT BRITISH ARTISAN KITCHEN LIMITED
THE GRAIN DRYER,BURFORD,OX18 4LY
Number: | 09500608 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
Number: | CE009199 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
HERITAGE PARK MANAGEMENT COMPANY PHASE 2 LIMITED
62 RUMBRIDGE STREET,SOUTHAMPTON,SO40 9DS
Number: | 04560225 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE A, 82,MILDENHALL, SUFFOLK,IP28 7DE
Number: | 11860176 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 WELFORD COURT,EDGWARE,HA8 8GA
Number: | 08223749 |
Status: | ACTIVE |
Category: | Private Limited Company |