About

Registered Number: 02308207
Date of Incorporation: 24/10/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: C/O Sch Consultancy Limited 3000 Hillswood Drive, Hillswood Business Park, Chertsey, Surrey, KT16 0RS,

 

Having been setup in 1988, Grapevine Services Ltd has its registered office in Chertsey, Surrey, it's status at Companies House is "Active". We don't know the number of employees at the company. The companies directors are listed as Harris, Paul David, Christie, Peter, Harris, Kathleen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Paul David N/A - 1
Secretary Name Appointed Resigned Total Appointments
CHRISTIE, Peter N/A 01 February 2000 1
HARRIS, Kathleen 01 February 2000 13 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 24 April 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 30 April 2019
AD01 - Change of registered office address 20 February 2019
CH01 - Change of particulars for director 20 February 2019
CH01 - Change of particulars for director 02 February 2019
AD01 - Change of registered office address 02 February 2019
CS01 - N/A 07 January 2019
AD01 - Change of registered office address 30 November 2018
CH01 - Change of particulars for director 22 October 2018
AD01 - Change of registered office address 22 October 2018
AA - Annual Accounts 30 April 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 27 April 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 26 February 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 08 January 2015
AD01 - Change of registered office address 14 July 2014
AD01 - Change of registered office address 13 July 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 14 January 2011
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 10 November 2009
288b - Notice of resignation of directors or secretaries 14 May 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 08 May 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 30 May 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 30 May 2006
363s - Annual Return 06 February 2006
AA - Annual Accounts 24 March 2005
363s - Annual Return 04 March 2005
287 - Change in situation or address of Registered Office 01 July 2004
AA - Annual Accounts 07 June 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 02 April 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 02 June 2002
363s - Annual Return 04 February 2002
AA - Annual Accounts 05 June 2001
363s - Annual Return 14 February 2001
AA - Annual Accounts 02 June 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288b - Notice of resignation of directors or secretaries 18 May 2000
363s - Annual Return 07 March 2000
363s - Annual Return 11 February 1999
AA - Annual Accounts 01 October 1998
363s - Annual Return 12 February 1998
287 - Change in situation or address of Registered Office 03 December 1997
AA - Annual Accounts 11 August 1997
287 - Change in situation or address of Registered Office 11 June 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 24 February 1997
DISS40 - Notice of striking-off action discontinued 03 December 1996
363s - Annual Return 29 November 1996
287 - Change in situation or address of Registered Office 29 November 1996
GAZ1 - First notification of strike-off action in London Gazette 15 October 1996
AA - Annual Accounts 03 August 1995
287 - Change in situation or address of Registered Office 20 April 1995
287 - Change in situation or address of Registered Office 15 January 1995
363s - Annual Return 15 January 1995
AA - Annual Accounts 05 February 1994
363s - Annual Return 18 January 1994
AA - Annual Accounts 24 March 1993
363s - Annual Return 08 February 1993
288 - N/A 04 February 1992
363b - Annual Return 19 January 1992
AA - Annual Accounts 15 October 1991
AA - Annual Accounts 07 May 1991
363 - Annual Return 21 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 December 1990
AA - Annual Accounts 21 February 1990
363 - Annual Return 21 February 1990
288 - N/A 18 August 1989
288 - N/A 24 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 April 1989
PUC 2 - N/A 22 March 1989
RESOLUTIONS - N/A 20 March 1989
288 - N/A 20 March 1989
287 - Change in situation or address of Registered Office 20 March 1989
NEWINC - New incorporation documents 24 October 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.