GRACE DIEU CORPORATE TRUSTEE TWO LIMITED

Hcr Hewitsons Lancaster House Hcr Hewitsons Lancaster House, Northampton, NN1 5GE, England
StatusACTIVE
Company No.09771344
Category
Incorporated10 Sep 2015
Age8 years, 9 months, 5 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage trustee acting as

Date: 08 Nov 2021

Category: Mortgage

Sub Category: Trustee

Type: MR06

Charge number: 097713440002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 25 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 10 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDVOCATION SERVICES LTD

BRYN HAFOD,MORDA,SY10 9BX

Number:11903824
Status:ACTIVE
Category:Private Limited Company

J.T.ELLIS AND COMPANY LIMITED

SILVER STREET,,HD5 9BA

Number:00075269
Status:ACTIVE
Category:Private Limited Company

KTG (UK) LIMITED

4TH FLOOR,READING,RG1 8LS

Number:08413440
Status:ACTIVE
Category:Private Limited Company

POLYFUEL LTD

HIGHBRIDGE LODGE,SCISSETT,HD8 9LB

Number:06933112
Status:ACTIVE
Category:Private Limited Company

SARIN ASSOCIATES LIMITED

277 CROFTON ROAD,ORPINGTON,BR6 8JF

Number:11907018
Status:ACTIVE
Category:Private Limited Company

THE MILLION LASHES LTD

5 ROYAL LONDON BUILDINGS,LONDON,SE15 1RX

Number:11496681
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