About

Registered Number: 02506090
Date of Incorporation: 25/05/1990 (34 years and 11 months ago)
Company Status: Active
Registered Address: 10 John Street, Stratford On Avon, Warwickshire, CV37 6UB

 

Founded in 1990, Gracemount Developments Ltd have registered office in Stratford On Avon, Warwickshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Gracemount Developments Ltd. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JILLARD, Mary-Ellen Vallerie 01 October 2014 - 1
Secretary Name Appointed Resigned Total Appointments
JILLARD, Valerie Mary-Ellen 18 June 2009 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 05 June 2018
CH01 - Change of particulars for director 04 June 2018
CH01 - Change of particulars for director 04 June 2018
AA - Annual Accounts 28 February 2018
AA - Annual Accounts 14 July 2017
CS01 - N/A 07 June 2017
CH01 - Change of particulars for director 31 March 2017
CH03 - Change of particulars for secretary 31 March 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 10 June 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 28 April 2015
AP01 - Appointment of director 01 October 2014
AP01 - Appointment of director 01 October 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 18 June 2010
AA - Annual Accounts 18 February 2010
AA01 - Change of accounting reference date 10 November 2009
288a - Notice of appointment of directors or secretaries 18 June 2009
363a - Annual Return 11 June 2009
AA - Annual Accounts 28 May 2009
AA - Annual Accounts 28 August 2008
363a - Annual Return 03 June 2008
287 - Change in situation or address of Registered Office 11 March 2008
287 - Change in situation or address of Registered Office 11 September 2007
287 - Change in situation or address of Registered Office 07 September 2007
AA - Annual Accounts 28 August 2007
363a - Annual Return 08 June 2007
288a - Notice of appointment of directors or secretaries 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 26 May 2006
AA - Annual Accounts 06 September 2005
363a - Annual Return 27 June 2005
288c - Notice of change of directors or secretaries or in their particulars 21 June 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
287 - Change in situation or address of Registered Office 13 January 2005
SA - Shares agreement 13 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 November 2004
RESOLUTIONS - N/A 15 November 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 November 2004
225 - Change of Accounting Reference Date 27 October 2004
287 - Change in situation or address of Registered Office 24 September 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 07 June 2003
AA - Annual Accounts 31 July 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 22 May 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
287 - Change in situation or address of Registered Office 08 March 2001
AA - Annual Accounts 26 July 2000
363s - Annual Return 09 June 2000
AA - Annual Accounts 23 July 1999
363s - Annual Return 25 June 1999
AUD - Auditor's letter of resignation 14 January 1999
288a - Notice of appointment of directors or secretaries 14 October 1998
288b - Notice of resignation of directors or secretaries 14 October 1998
363s - Annual Return 23 June 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 25 June 1997
AA - Annual Accounts 16 June 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 1996
AA - Annual Accounts 31 July 1996
363s - Annual Return 21 June 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 1996
395 - Particulars of a mortgage or charge 03 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 1995
363s - Annual Return 04 July 1995
AA - Annual Accounts 31 May 1995
287 - Change in situation or address of Registered Office 14 March 1995
395 - Particulars of a mortgage or charge 08 March 1995
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 21 February 1995
RESOLUTIONS - N/A 15 February 1995
169 - Return by a company purchasing its own shares 20 January 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 January 1995
395 - Particulars of a mortgage or charge 13 January 1995
288 - N/A 12 January 1995
RESOLUTIONS - N/A 09 January 1995
RESOLUTIONS - N/A 09 January 1995
MEM/ARTS - N/A 09 January 1995
AUD - Auditor's letter of resignation 08 January 1995
288 - N/A 03 January 1995
288 - N/A 03 January 1995
288 - N/A 03 January 1995
395 - Particulars of a mortgage or charge 28 December 1994
395 - Particulars of a mortgage or charge 24 December 1994
395 - Particulars of a mortgage or charge 24 December 1994
395 - Particulars of a mortgage or charge 24 December 1994
395 - Particulars of a mortgage or charge 24 December 1994
363s - Annual Return 08 June 1994
AA - Annual Accounts 18 February 1994
288 - N/A 19 January 1994
288 - N/A 10 January 1994
AA - Annual Accounts 04 August 1993
363s - Annual Return 29 June 1993
288 - N/A 21 June 1993
288 - N/A 06 June 1993
287 - Change in situation or address of Registered Office 12 May 1993
288 - N/A 05 March 1993
288 - N/A 22 February 1993
395 - Particulars of a mortgage or charge 04 February 1993
AA - Annual Accounts 28 July 1992
363b - Annual Return 05 June 1992
363a - Annual Return 27 April 1992
CERTNM - Change of name certificate 23 September 1991
RESOLUTIONS - N/A 26 June 1991
RESOLUTIONS - N/A 26 June 1991
288 - N/A 26 June 1991
288 - N/A 26 June 1991
288 - N/A 26 June 1991
288 - N/A 26 June 1991
287 - Change in situation or address of Registered Office 26 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 March 1991
288 - N/A 25 March 1991
288 - N/A 25 March 1991
288 - N/A 25 March 1991
288 - N/A 09 October 1990
288 - N/A 09 October 1990
287 - Change in situation or address of Registered Office 09 October 1990
NEWINC - New incorporation documents 25 May 1990

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 September 1995 Outstanding

N/A

Standard security 17 February 1995 Fully Satisfied

N/A

Standard security 30 December 1994 Fully Satisfied

N/A

Joint account charge 21 December 1994 Fully Satisfied

N/A

Legal charge 21 December 1994 Fully Satisfied

N/A

Legal charge 21 December 1994 Fully Satisfied

N/A

Legal charge 21 December 1994 Fully Satisfied

N/A

Debenture 21 December 1994 Fully Satisfied

N/A

Assignment 01 February 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.