GRACE FOUNDATION

05003276
THE GATE INTERNATIONAL DRIVE SOLIHULL UNITED KINGDOM B90 4WA

Documents

Documents
Date Category Description Pages
07 Aug 2024 officers Appointment of director (Mr Joshua David Spicer) 2 Buy now
26 Jun 2024 officers Appointment of director (Mrs Kate Allen) 2 Buy now
26 Jun 2024 officers Appointment of director (Mrs Georgia Grace Spicer) 2 Buy now
26 Jun 2024 officers Termination of appointment of director (Tracie Jacqueline Edmiston) 1 Buy now
26 Jun 2024 officers Termination of appointment of director (Robert Norman Edmiston) 1 Buy now
02 Jun 2024 accounts Annual Accounts 20 Buy now
19 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2023 accounts Annual Accounts 16 Buy now
24 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2022 accounts Annual Accounts 17 Buy now
20 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2021 accounts Annual Accounts 15 Buy now
06 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 May 2020 accounts Annual Accounts 13 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2019 officers Appointment of secretary (Mr Gary Ernest Hutton) 2 Buy now
30 May 2019 officers Appointment of director (Mr Andrew Martin Edmiston) 2 Buy now
30 May 2019 officers Termination of appointment of director (Timothy Graham Kent Boxall) 1 Buy now
30 May 2019 officers Termination of appointment of secretary (Timothy Graham Kent Boxall) 1 Buy now
29 Apr 2019 accounts Annual Accounts 2 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2018 officers Termination of appointment of director (Stephen Paul Chase) 1 Buy now
04 Jun 2018 accounts Annual Accounts 12 Buy now
08 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
08 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2017 accounts Annual Accounts 12 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Apr 2016 accounts Annual Accounts 13 Buy now
28 Jan 2016 officers Change of particulars for director (Lady Tracie Jacqueline Edmiston) 2 Buy now
28 Jan 2016 officers Change of particulars for director (Lord Robert Norman Edmiston) 2 Buy now
04 Jan 2016 annual-return Annual Return 5 Buy now
12 Mar 2015 accounts Annual Accounts 12 Buy now
24 Dec 2014 annual-return Annual Return 5 Buy now
14 May 2014 officers Appointment of director (Mr Stephen Paul Chase) 2 Buy now
30 Apr 2014 accounts Annual Accounts 12 Buy now
09 Jan 2014 annual-return Annual Return 4 Buy now
12 Jun 2013 accounts Annual Accounts 12 Buy now
02 Jan 2013 annual-return Annual Return 4 Buy now
02 Apr 2012 accounts Annual Accounts 12 Buy now
10 Jan 2012 annual-return Annual Return 5 Buy now
10 Jan 2012 officers Appointment of director (Mr Timothy Graham Kent Boxall) 2 Buy now
10 Jan 2012 officers Appointment of secretary (Mr Timothy Graham Kent Boxall) 1 Buy now
10 Jan 2012 officers Termination of appointment of director (Terry Bennett) 1 Buy now
10 Jan 2012 officers Termination of appointment of secretary (Tracie Edmiston) 1 Buy now
03 Jun 2011 accounts Annual Accounts 12 Buy now
08 Feb 2011 officers Change of particulars for director (The Right Honourable Tracie Jacqueline Baroness Edmiston) 2 Buy now
08 Feb 2011 officers Change of particulars for director (The Right Honourable Robert Norman Baron Edmiston) 2 Buy now
08 Feb 2011 officers Change of particulars for secretary (The Right Honourable Tracie Jacqueline Baroness Edmiston) 1 Buy now
27 Jan 2011 officers Change of particulars for secretary (Tracie Edmiston) 1 Buy now
27 Jan 2011 officers Change of particulars for director (Baron Robert Norman Edmiston) 2 Buy now
27 Jan 2011 officers Change of particulars for director (Tracie Edmiston) 2 Buy now
04 Jan 2011 annual-return Annual Return 5 Buy now
02 Jun 2010 accounts Annual Accounts 12 Buy now
06 Jan 2010 annual-return Annual Return 4 Buy now
23 Jun 2009 accounts Annual Accounts 10 Buy now
07 Jan 2009 annual-return Annual return made up to 24/12/08 3 Buy now
04 Jul 2008 accounts Annual Accounts 10 Buy now
03 Jul 2008 address Registered office changed on 03/07/2008 from c/o grace foundation ryder street west bromwich west midlands B70 0EJ 1 Buy now
02 Jan 2008 annual-return Annual return made up to 24/12/07 2 Buy now
21 Jun 2007 accounts Annual Accounts 10 Buy now
09 Jan 2007 annual-return Annual return made up to 24/12/06 2 Buy now
30 Jun 2006 accounts Annual Accounts 10 Buy now
23 Feb 2006 annual-return Annual return made up to 24/12/05 2 Buy now
07 Dec 2005 accounts Annual Accounts 10 Buy now
14 Jan 2005 annual-return Annual return made up to 24/12/04 4 Buy now
30 Oct 2004 accounts Accounting reference date shortened from 31/12/04 to 31/08/04 1 Buy now
08 Apr 2004 resolution Resolution 20 Buy now
24 Dec 2003 incorporation Incorporation Company 26 Buy now