GRACE CHURCH BROCKLEY

37 Pragnell Road, London, SE12 0LF
StatusACTIVE
Company No.08696063
Category
Incorporated18 Sep 2013
Age10 years, 7 months, 29 days
JurisdictionEngland Wales

SUMMARY

GRACE CHURCH BROCKLEY is an active with number 08696063. It was incorporated 10 years, 7 months, 29 days ago, on 18 September 2013. The company address is 37 Pragnell Road, London, SE12 0LF.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2024

Action Date: 03 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ravi Chandran Srinivasan

Termination date: 2023-05-03

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2023

Action Date: 03 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-03

Psc name: Ravi Srinivasan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2023

Action Date: 19 Jan 2023

Category: Address

Type: AD01

Old address: 63 Mayow Road London SE23 2XH England

New address: 37 Pragnell Road London SE12 0LF

Change date: 2023-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2019

Action Date: 01 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-09-01

Psc name: Kwabena Sarpong

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Eaton

Termination date: 2019-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kwabena Sarpong

Appointment date: 2019-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-08-31

Psc name: James William Eaton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2017

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert John Honeysett

Notification date: 2017-05-02

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2017

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-05-02

Psc name: Ravi Srinivasan

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Sep 2017

Action Date: 02 May 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-05-02

Psc name: Hans Nicholas Winther

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 06 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AAMD

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-02

Officer name: Mr Robert John Honeysett

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-02

Officer name: Hans Nicholas Winther

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ravi Chandran Srinivasan

Appointment date: 2017-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2015

Action Date: 15 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-15

Old address: 63 Mayow Road London SE23 2XH

New address: 63 Mayow Road London SE23 2XH

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Nov 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2015

Action Date: 15 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-15

Old address: 29 Levendale Road Forest Hill London SE23 2TP

New address: 63 Mayow Road London SE23 2XH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Sep 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Jan 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

Made up date: 2014-09-30

New date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2013

Action Date: 11 Oct 2013

Category: Address

Type: AD01

Old address: 29 Levendale Road Forrest Hill London SE23 2TP

Change date: 2013-10-11

Documents

View document PDF

Incorporation company

Date: 18 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CEMON LTD

5 GOODWAYS DRIVE,BRACKNELL,RG12 9AU

Number:11200063
Status:ACTIVE
Category:Private Limited Company

CLARK AND JONES BUILDING MAINTENANCE LIMITED

ONE OAKS COURT,BOREHAMWOOD,WD6 1GS

Number:10522198
Status:ACTIVE
Category:Private Limited Company

ENVIRO NOEGO LTD

5 MILTON DRIVE,LEEDS,LS15 4BS

Number:11450615
Status:ACTIVE
Category:Private Limited Company

ICZ LIMITED

10, REGENT GATE,WALTHAM CROSS,EN8 7AF

Number:11685212
Status:ACTIVE
Category:Private Limited Company

MONTPELIER SECURITY SERVICES LIMITED

1 BEASLEYS YARD,UXBRIDGE,UB8 1JT

Number:02755142
Status:LIQUIDATION
Category:Private Limited Company

P.G.M.AGENCIES LIMITED

BETCHWORTH HOUSE,REDHILL,RH1 1DL

Number:00868029
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