GRACE ACQUISITIONS LLP

The Glebe House The Glebe House, Nutfield, RH1 4HP, Surrey
StatusACTIVE
Company No.OC308582
CategoryLimited Liability Partnership
Incorporated09 Jul 2004
Age19 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

GRACE ACQUISITIONS LLP is an active limited liability partnership with number OC308582. It was incorporated 19 years, 10 months, 20 days ago, on 09 July 2004. The company address is The Glebe House The Glebe House, Nutfield, RH1 4HP, Surrey.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-07-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Apr 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2021-03-24

Officer name: Carl Darren Lee Bristow

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 28 Apr 2021

Action Date: 24 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Carl Darren Lee Bristow

Cessation date: 2021-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 09 Jul 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-07-09

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2017-04-04

Officer name: Mr Carl Darren Lee Bristow

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2016

Action Date: 09 Jul 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Sep 2015

Action Date: 09 Jul 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-07-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Sep 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 24 Sep 2013

Action Date: 29 Aug 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Thomas Mccarthy

Change date: 2013-08-29

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 24 Sep 2013

Action Date: 09 Jul 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-07-09

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jan 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 08 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 16 Nov 2012

Action Date: 16 Nov 2012

Category: Address

Type: LLAD01

Old address: Altiplano Maidstone Road Wrotham Heath Sevenoaks Kent TN15 7SP

Change date: 2012-11-16

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Roy Brazier

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 11 Sep 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-07-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 31 Oct 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 02 Sep 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Feb 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 02 Feb 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 31/07/09

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Officers

Type: LGLO

Description: LLP member global carl bristow details changed by form received on 26-02-2009 for LLP OC308581

Documents

Legacy

Date: 27 Feb 2009

Category: Officers

Type: LGLO

Description: LLP member global carl bristow details changed by form received on 26-02-2009 for LLP OC308583

Documents

Legacy

Date: 27 Feb 2009

Category: Officers

Type: LLP288c

Description: Member's particulars carl bristow

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Nov 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 31/07/08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 09 Sep 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/07/07

Documents

View document PDF

Legacy

Date: 09 Sep 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 09 Sep 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/05; amending return

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 31/07/06

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2006

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/05 to 31/12/05

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Annual-return

Type: 363a

Description: Annual return made up to 06/08/05

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 09 Jul 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTIS WATER GARDEN PRODUCTS LIMITED

5 BARNFIELD CRESCENT,EXETER,EX1 1QT

Number:03727949
Status:LIQUIDATION
Category:Private Limited Company

C2A LEARNING LIMITED

11 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:06041867
Status:LIQUIDATION
Category:Private Limited Company

GROVE KEEPER LIMITED

LENCETT HOUSE,OTLEY,LS21 1AG

Number:10578766
Status:ACTIVE
Category:Private Limited Company

MICHAEL MACGREGOR ROOFING AND PROPERTY MAINTENANCE LTD

FLEXSPACE, 15 PITREAVIE COURT PRIORY ACCOUNTING & TAX LTD,DUNFERMLINE,KY11 8UU

Number:SC448537
Status:ACTIVE
Category:Private Limited Company

NORTH END HOUSE LIMITED

31A NORTH END HOUSE,LONDON,W14 0RT

Number:01293949
Status:ACTIVE
Category:Private Limited Company

POSTERS IN TRANSIT LIMITED

TRIDENT COURT,CHESSINGTON,KT9 1BD

Number:07021743
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