GRAPE OR THE GRAIN LTD
Status | ACTIVE |
Company No. | 08511680 |
Category | Private Limited Company |
Incorporated | 01 May 2013 |
Age | 11 years, 28 days |
Jurisdiction | England Wales |
SUMMARY
GRAPE OR THE GRAIN LTD is an active private limited company with number 08511680. It was incorporated 11 years, 28 days ago, on 01 May 2013. The company address is Elwick House Elwick House Elwick House Elwick House, Hartlepool, TS27 3ED, Durham, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 06 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-06
Documents
Accounts with accounts type dormant
Date: 08 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2024
Action Date: 08 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-08
Old address: 12 Douglas Way Murton Seaham SR7 9HX England
New address: Elwick House Elwick House the Green Hartlepool Durham TS27 3ED
Documents
Confirmation statement with no updates
Date: 18 May 2023
Action Date: 06 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-06
Documents
Accounts with accounts type dormant
Date: 14 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 14 May 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Change registered office address company with date old address new address
Date: 14 May 2022
Action Date: 14 May 2022
Category: Address
Type: AD01
Change date: 2022-05-14
Old address: 37 Whitworth Park Drive Houghton Le Spring DH4 6GP England
New address: 12 Douglas Way Murton Seaham SR7 9HX
Documents
Accounts with accounts type dormant
Date: 17 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2021
Action Date: 14 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-14
New address: 37 Whitworth Park Drive Houghton Le Spring DH4 6GP
Old address: 5 Temple Fortune Hill London NW11 7XL England
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Accounts with accounts type dormant
Date: 25 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Accounts with accounts type dormant
Date: 24 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change to a person with significant control
Date: 22 Jan 2020
Action Date: 10 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-10
Psc name: Mr Daniel James Connolly
Documents
Change person director company with change date
Date: 21 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-10
Officer name: Mr Daniel James Connolly
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-08
New address: 5 Temple Fortune Hill London NW11 7XL
Old address: Christchurch Lodge Christchurch Passage London NW3 1JG England
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type dormant
Date: 21 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change person director company with change date
Date: 21 Jan 2019
Action Date: 21 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-21
Officer name: Mr Daniel James Connolly
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Accounts with accounts type dormant
Date: 31 Jan 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Address
Type: AD01
New address: Christchurch Lodge Christchurch Passage London NW3 1JG
Old address: 12 Douglas Way Murton Seaham County Durham SR7 9HX
Change date: 2018-01-31
Documents
Notification of a person with significant control
Date: 31 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Daniel James Connolly
Documents
Confirmation statement with updates
Date: 07 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type dormant
Date: 26 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Accounts with accounts type dormant
Date: 11 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 06 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-06
Documents
Accounts with accounts type dormant
Date: 19 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Change registered office address company with date old address
Date: 01 Jun 2014
Action Date: 01 Jun 2014
Category: Address
Type: AD01
Old address: 145-157 St John Street London EC1V 4PW England
Change date: 2014-06-01
Documents
Some Companies
11 ROTHBURY GARDENS,ISLEWORTH,TW7 5JG
Number: | 06603086 |
Status: | ACTIVE |
Category: | Private Limited Company |
15-19 BAKER'S ROW,LONDON,EC1R 3DG
Number: | 09685348 |
Status: | ACTIVE |
Category: | Private Limited Company |
JCJ CONSULTING SERVICES LIMITED
ROSEHILL,BROXBOURNE,EN10 6RD
Number: | 11028337 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MUIR STREET,LANARKSHIRE,ML9 2BG
Number: | SC258030 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WARWICK AVENUE,POTTERS BAR,EN6 4RU
Number: | 06761238 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
517A C/O FAIRWOOD CHARTERED ACCOUNTANTS,SMETHWICK,B66 4AX
Number: | 07936068 |
Status: | ACTIVE |
Category: | Private Limited Company |