GRACE EYRE HOUSING C.I.C.

07581137
36 MONTEFIORE ROAD HOVE BN3 6EP

Documents

Documents
Date Category Description Pages
30 Apr 2024 gazette Gazette Dissolved Voluntary 1 Buy now
13 Feb 2024 gazette Gazette Notice Voluntary 1 Buy now
31 Jan 2024 dissolution Dissolution Application Strike Off Company 2 Buy now
29 Sep 2023 restoration Restoration Order Of Court 3 Buy now
23 Nov 2021 gazette Gazette Dissolved Voluntary 1 Buy now
08 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jul 2021 officers Termination of appointment of director (Mark Anthony Barnard) 1 Buy now
02 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
01 Jul 2021 officers Termination of appointment of director (Benjamin George Wood) 1 Buy now
11 May 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
04 May 2021 gazette Gazette Notice Voluntary 1 Buy now
22 Apr 2021 dissolution Dissolution Application Strike Off Company 2 Buy now
11 Dec 2020 accounts Annual Accounts 22 Buy now
31 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2019 accounts Annual Accounts 19 Buy now
11 Apr 2019 officers Change of particulars for director (Mr Simon Jonathan Owen) 2 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 19 Buy now
29 Jun 2018 officers Appointment of director (Ms Joanna Holt) 2 Buy now
28 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jun 2018 officers Appointment of director (Mr Simon Jonathan Owen) 2 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 19 Buy now
05 Dec 2017 officers Termination of appointment of director (Gillian Kinsey Marston) 1 Buy now
05 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Sep 2017 mortgage Registration of a charge 5 Buy now
27 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
27 Jul 2017 mortgage Registration of a charge 22 Buy now
27 Jul 2017 mortgage Registration of a charge 22 Buy now
27 Jul 2017 mortgage Registration of a charge 22 Buy now
27 Jul 2017 mortgage Registration of a charge 33 Buy now
27 Jul 2017 mortgage Registration of a charge 22 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 11 Buy now
31 Mar 2017 officers Termination of appointment of director (Martin Andrew Selley Lane) 1 Buy now
28 Mar 2017 officers Termination of appointment of director (Rosemary Elizabeth Collins) 1 Buy now
13 Dec 2016 accounts Annual Accounts 17 Buy now
31 Oct 2016 officers Appointment of secretary (Mr Christopher Bland) 2 Buy now
18 May 2016 officers Appointment of director (Ms Gillian Kinsey Marston) 2 Buy now
18 Apr 2016 annual-return Annual Return 4 Buy now
09 Feb 2016 auditors Auditors Resignation Company 1 Buy now
22 Dec 2015 accounts Annual Accounts 17 Buy now
30 Mar 2015 annual-return Annual Return 4 Buy now
06 Nov 2014 officers Termination of appointment of director (Ronald Anthony Fellingham) 1 Buy now
04 Nov 2014 accounts Annual Accounts 17 Buy now
09 Jul 2014 officers Termination of appointment of director (Peter Bland) 1 Buy now
07 Apr 2014 annual-return Annual Return 5 Buy now
08 Jan 2014 accounts Annual Accounts 10 Buy now
11 Nov 2013 officers Appointment of director (Mr Mark Anthony Barnard) 2 Buy now
11 Nov 2013 officers Appointment of director (Mr Peter Simon Baines Bland) 2 Buy now
03 Apr 2013 annual-return Annual Return 4 Buy now
27 Mar 2013 mortgage Particulars of a mortgage or charge 6 Buy now
21 Mar 2013 mortgage Particulars of a mortgage or charge 6 Buy now
16 Mar 2013 mortgage Particulars of a mortgage or charge 6 Buy now
09 Mar 2013 mortgage Particulars of a mortgage or charge 6 Buy now
30 Jan 2013 accounts Annual Accounts 8 Buy now
14 Nov 2012 officers Appointment of director (Mr Benjamin George Wood) 2 Buy now
27 Apr 2012 annual-return Annual Return 4 Buy now
28 Mar 2011 incorporation Incorporation Community Interest Company 55 Buy now