GRACE DIEU CORPORATE TRUSTEE TWO LIMITED
Status | ACTIVE |
Company No. | 09771344 |
Category | |
Incorporated | 10 Sep 2015 |
Age | 8 years, 9 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
GRACE DIEU CORPORATE TRUSTEE TWO LIMITED is an active with number 09771344. It was incorporated 8 years, 9 months, 5 days ago, on 10 September 2015. The company address is Hcr Hewitsons Lancaster House Hcr Hewitsons Lancaster House, Northampton, NN1 5GE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 12 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 09 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-09
Documents
Change person director company with change date
Date: 21 Sep 2023
Action Date: 21 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Ambrose Gerard March Phillipps De Lisle
Change date: 2023-09-21
Documents
Change to a person with significant control
Date: 21 Sep 2023
Action Date: 21 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Edward Ambrose Gerard March Phillipps De Lisle
Change date: 2023-09-21
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2023
Action Date: 06 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-06
Old address: Elgin House Billing Road Northampton NN1 5AU England
New address: Hcr Hewitsons Lancaster House Nunn Mills Road Northampton NN1 5GE
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Oct 2022
Action Date: 27 Oct 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 097713440003
Charge creation date: 2022-10-27
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 09 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-09
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2021
Action Date: 25 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-25
Old address: C/O Grant Thornton, 300 Pavilion Drive Northampton NN4 7YE United Kingdom
New address: Elgin House Billing Road Northampton NN1 5AU
Documents
Mortgage trustee acting as
Date: 08 Nov 2021
Category: Mortgage
Sub Category: Trustee
Type: MR06
Charge number: 097713440002
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Oct 2021
Action Date: 22 Oct 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 097713440002
Charge creation date: 2021-10-22
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 09 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Sep 2021
Action Date: 27 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 097713440001
Charge creation date: 2021-08-27
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change person director company with change date
Date: 08 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-01
Officer name: Mr Timothy Broughton Eastwood
Documents
Change to a person with significant control
Date: 08 Feb 2021
Action Date: 01 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Timothy Broughton Eastwood
Change date: 2021-02-01
Documents
Change person director company with change date
Date: 08 Feb 2021
Action Date: 01 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Timothy Broughton Eastwood
Change date: 2021-02-01
Documents
Notification of a person with significant control
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-16
Psc name: Timothy Broughton Eastwood
Documents
Cessation of a person with significant control
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-16
Psc name: Gerard Amaury Arnaud March Phillipps De Lisle
Documents
Termination director company with name termination date
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gerard Amaury Arnaud March Phillipps De Lisle
Termination date: 2020-09-16
Documents
Appoint person director company with name date
Date: 16 Sep 2020
Action Date: 16 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-16
Officer name: Mr Timothy Broughton Eastwood
Documents
Confirmation statement with no updates
Date: 09 Sep 2020
Action Date: 09 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-09
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 09 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-09
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 09 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-09
Documents
Accounts with accounts type dormant
Date: 05 Oct 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 09 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-09
Documents
Accounts with accounts type dormant
Date: 30 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 09 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-09
Documents
Resolution
Date: 25 Nov 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 11 Sep 2015
Action Date: 10 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gerard Amaury Arnaud March Phillipps De Lisle
Change date: 2015-09-10
Documents
Some Companies
BRYN HAFOD,MORDA,SY10 9BX
Number: | 11903824 |
Status: | ACTIVE |
Category: | Private Limited Company |
SILVER STREET,,HD5 9BA
Number: | 00075269 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR,READING,RG1 8LS
Number: | 08413440 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHBRIDGE LODGE,SCISSETT,HD8 9LB
Number: | 06933112 |
Status: | ACTIVE |
Category: | Private Limited Company |
277 CROFTON ROAD,ORPINGTON,BR6 8JF
Number: | 11907018 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ROYAL LONDON BUILDINGS,LONDON,SE15 1RX
Number: | 11496681 |
Status: | ACTIVE |
Category: | Private Limited Company |