GRACE ACQUISITIONS LLP
Status | ACTIVE |
Company No. | OC308582 |
Category | Limited Liability Partnership |
Incorporated | 09 Jul 2004 |
Age | 19 years, 10 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 09 Jan 2013
Category: Gazette
Type: DISS40
Documents
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
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
Termination member limited liability partnership with name
Date: 16 Nov 2012
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Roy Brazier
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 17 Feb 2010
Category: Gazette
Type: DISS40
Documents
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
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 31/07/09
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 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
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
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: LLP363
Description: Annual return made up to 31/07/08
Documents
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
Legacy
Date: 09 Sep 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/07/07
Documents
Legacy
Date: 09 Sep 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 09 Sep 2007
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 07 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/05; amending return
Documents
Legacy
Date: 06 Mar 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/07/06
Documents
Legacy
Date: 06 Mar 2007
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288c
Description: Member's particulars changed
Documents
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
Legacy
Date: 05 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/05 to 31/12/05
Documents
Legacy
Date: 01 Nov 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 06/08/05
Documents
Legacy
Date: 27 Jul 2005
Category: Officers
Type: 288b
Description: Member resigned
Documents
Legacy
Date: 18 Oct 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Legacy
Date: 01 Oct 2004
Category: Officers
Type: 288a
Description: New member appointed
Documents
Some Companies
ATLANTIS WATER GARDEN PRODUCTS LIMITED
5 BARNFIELD CRESCENT,EXETER,EX1 1QT
Number: | 03727949 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
11 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG
Number: | 06041867 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
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 |
31A NORTH END HOUSE,LONDON,W14 0RT
Number: | 01293949 |
Status: | ACTIVE |
Category: | Private Limited Company |
TRIDENT COURT,CHESSINGTON,KT9 1BD
Number: | 07021743 |
Status: | ACTIVE |
Category: | Private Limited Company |