GRAPE SOLUTIONS (PACKAGING) LTD

05289697
OLD COTTAGE THE GREEN BOUGHTON MONCHELSEA MAIDSTONE ME17 4LT

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
18 Sep 2024 accounts Annual Accounts 9 Buy now
30 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 9 Buy now
06 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2022 accounts Annual Accounts 7 Buy now
03 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Oct 2021 accounts Annual Accounts 7 Buy now
19 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2020 accounts Annual Accounts 7 Buy now
24 Aug 2020 officers Termination of appointment of director (Nicola Radford) 1 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 7 Buy now
26 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2018 accounts Annual Accounts 7 Buy now
07 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jun 2018 officers Change of particulars for director (Mr Justin Terence Svein Harris) 2 Buy now
07 Jun 2018 officers Change of particulars for director (Ms Nicola Radford) 2 Buy now
28 Mar 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Nov 2017 officers Termination of appointment of secretary (Guy Christian James Harris) 1 Buy now
31 Aug 2017 accounts Annual Accounts 6 Buy now
04 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 officers Appointment of director (Ms Nicola Radford) 2 Buy now
30 Aug 2016 accounts Annual Accounts 2 Buy now
30 Nov 2015 annual-return Annual Return 4 Buy now
31 Aug 2015 accounts Annual Accounts 4 Buy now
03 Dec 2014 annual-return Annual Return 4 Buy now
18 Mar 2014 accounts Annual Accounts 5 Buy now
09 Jan 2014 annual-return Annual Return 4 Buy now
31 Aug 2013 accounts Annual Accounts 4 Buy now
21 Jun 2013 mortgage Registration of a charge 24 Buy now
22 Nov 2012 annual-return Annual Return 4 Buy now
05 Sep 2012 accounts Annual Accounts 4 Buy now
06 Jan 2012 annual-return Annual Return 4 Buy now
31 Aug 2011 accounts Annual Accounts 5 Buy now
05 Jan 2011 annual-return Annual Return 4 Buy now
06 Sep 2010 accounts Annual Accounts 4 Buy now
26 Nov 2009 annual-return Annual Return 4 Buy now
26 Nov 2009 officers Change of particulars for director (Justin Harris) 2 Buy now
01 Oct 2009 accounts Annual Accounts 4 Buy now
20 Nov 2008 annual-return Return made up to 17/11/08; full list of members 3 Buy now
01 Oct 2008 accounts Annual Accounts 3 Buy now
14 Dec 2007 annual-return Return made up to 17/11/07; full list of members 2 Buy now
01 Oct 2007 accounts Annual Accounts 3 Buy now
21 Dec 2006 annual-return Return made up to 17/11/06; full list of members 2 Buy now
14 Nov 2006 officers New secretary appointed 2 Buy now
14 Nov 2006 officers Secretary resigned 2 Buy now
22 Sep 2006 accounts Annual Accounts 6 Buy now
23 Nov 2005 annual-return Return made up to 17/11/05; full list of members 2 Buy now
07 Dec 2004 officers New director appointed 2 Buy now
07 Dec 2004 officers New secretary appointed 1 Buy now
26 Nov 2004 officers Director resigned 1 Buy now
26 Nov 2004 officers Secretary resigned 1 Buy now
17 Nov 2004 incorporation Incorporation Company 20 Buy now