GRACE & TAILOR LTD

07392307
45 MARSHALL STREET, LEEDS 45 MARSHALL STREET, LEEDS WEST YORKSHIRE LS11 9EH

Documents

Documents
Date Category Description Pages
15 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2024 accounts Annual Accounts 9 Buy now
18 Jul 2023 accounts Annual Accounts 9 Buy now
04 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2022 accounts Annual Accounts 8 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jul 2021 accounts Annual Accounts 8 Buy now
27 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2020 accounts Annual Accounts 8 Buy now
26 Jun 2020 mortgage Registration of a charge 41 Buy now
07 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2019 accounts Annual Accounts 8 Buy now
05 Jul 2018 accounts Annual Accounts 8 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 accounts Annual Accounts 7 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Jul 2016 accounts Annual Accounts 7 Buy now
09 Oct 2015 annual-return Annual Return 4 Buy now
20 Apr 2015 accounts Annual Accounts 7 Buy now
09 Oct 2014 annual-return Annual Return 4 Buy now
09 Oct 2014 officers Change of particulars for director (Mr Shalinder Singh Sagoo) 2 Buy now
30 Jun 2014 accounts Annual Accounts 9 Buy now
24 Jun 2014 officers Termination of appointment of director (Philippa Hale) 2 Buy now
23 Jun 2014 officers Termination of appointment of director (Philippa Hale) 1 Buy now
20 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Oct 2013 annual-return Annual Return 5 Buy now
31 Jul 2013 accounts Annual Accounts 7 Buy now
22 Jan 2013 incorporation Memorandum Articles 18 Buy now
15 Jan 2013 capital Notice of name or other designation of class of shares 2 Buy now
15 Jan 2013 resolution Resolution 3 Buy now
31 Oct 2012 officers Termination of appointment of director (Rebecca Marriott) 2 Buy now
29 Oct 2012 annual-return Annual Return 5 Buy now
24 Jul 2012 accounts Annual Accounts 6 Buy now
15 Nov 2011 accounts Change Account Reference Date Company Previous Extended 2 Buy now
27 Oct 2011 annual-return Annual Return 5 Buy now
09 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Jul 2011 officers Appointment of director (Shalinder Singh Sagoo) 3 Buy now
11 Jul 2011 resolution Resolution 1 Buy now
11 Jul 2011 capital Return of Allotment of shares 4 Buy now
06 Jun 2011 officers Appointment of director (Ms Philippa Jane Hale) 3 Buy now
06 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 May 2011 officers Termination of appointment of director (Dirk Mischendahl) 2 Buy now
20 May 2011 officers Appointment of director (Rebecca Marriott) 3 Buy now
31 Mar 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Sep 2010 incorporation Incorporation Company 7 Buy now