About

Registered Number: 03796640
Date of Incorporation: 25/06/1999 (25 years and 9 months ago)
Company Status: Active
Registered Address: Fareham House, 69 High Street, Fareham, Hampshire, PO16 7BB,

 

Founded in 1999, Grace Holdings Ltd have registered office in Fareham, Hampshire, it's status in the Companies House registry is set to "Active". The organisation has no directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 09 December 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 12 July 2017
PSC02 - N/A 12 July 2017
AA - Annual Accounts 05 December 2016
TM02 - Termination of appointment of secretary 05 September 2016
TM01 - Termination of appointment of director 05 September 2016
AR01 - Annual Return 29 June 2016
MR04 - N/A 25 May 2016
AA - Annual Accounts 07 January 2016
CH03 - Change of particulars for secretary 27 October 2015
CH01 - Change of particulars for director 27 October 2015
CH01 - Change of particulars for director 27 October 2015
AD01 - Change of registered office address 27 October 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 08 July 2013
AUD - Auditor's letter of resignation 04 January 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 29 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 31 May 2011
MG01 - Particulars of a mortgage or charge 16 February 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AD01 - Change of registered office address 01 July 2010
CH03 - Change of particulars for secretary 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 05 December 2007
363a - Annual Return 31 July 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 24 July 2006
RESOLUTIONS - N/A 16 February 2006
AA - Annual Accounts 16 December 2005
363s - Annual Return 08 July 2005
395 - Particulars of a mortgage or charge 08 January 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 01 July 2003
AA - Annual Accounts 13 December 2002
363s - Annual Return 15 August 2002
AA - Annual Accounts 08 October 2001
395 - Particulars of a mortgage or charge 15 August 2001
363s - Annual Return 26 July 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
395 - Particulars of a mortgage or charge 12 December 2000
AA - Annual Accounts 11 September 2000
363s - Annual Return 03 July 2000
395 - Particulars of a mortgage or charge 11 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 July 1999
225 - Change of Accounting Reference Date 29 July 1999
287 - Change in situation or address of Registered Office 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288a - Notice of appointment of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
288b - Notice of resignation of directors or secretaries 09 July 1999
NEWINC - New incorporation documents 25 June 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 11 February 2011 Fully Satisfied

N/A

Legal charge 05 January 2005 Outstanding

N/A

Legal mortgage 02 August 2001 Outstanding

N/A

Mortgage debenture 04 December 2000 Outstanding

N/A

Legal mortgage 04 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.