About

Registered Number: 01388394
Date of Incorporation: 12/09/1978 (45 years and 7 months ago)
Company Status: Active
Registered Address: Yew Tree House, Lewes Road, Forest Row, East Sussex, RH18 5AA

 

Founded in 1978, Michael Grice Developments Ltd are based in East Sussex, it's status is listed as "Active". We don't know the number of employees at the company. There is only one director listed for Michael Grice Developments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GRICE, Charlotte Kate N/A 20 February 1998 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 05 June 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 26 October 2017
MR04 - N/A 12 July 2017
MR04 - N/A 12 July 2017
MR04 - N/A 12 July 2017
MR04 - N/A 21 June 2017
CS01 - N/A 14 June 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 21 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 October 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 05 August 2014
AR01 - Annual Return 24 June 2014
MR01 - N/A 28 August 2013
AR01 - Annual Return 25 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 June 2013
AA - Annual Accounts 25 June 2013
AD01 - Change of registered office address 28 March 2013
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 08 June 2009
AA - Annual Accounts 15 May 2009
395 - Particulars of a mortgage or charge 05 March 2009
AA - Annual Accounts 13 June 2008
363a - Annual Return 11 June 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 06 June 2006
AA - Annual Accounts 11 May 2006
363s - Annual Return 08 June 2005
AA - Annual Accounts 04 May 2005
287 - Change in situation or address of Registered Office 10 January 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 10 June 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 07 June 2003
395 - Particulars of a mortgage or charge 08 April 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 02 August 2002
RESOLUTIONS - N/A 28 February 2002
395 - Particulars of a mortgage or charge 28 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 February 2002
AA - Annual Accounts 29 June 2001
363s - Annual Return 12 June 2001
AA - Annual Accounts 18 July 2000
363s - Annual Return 09 June 2000
RESOLUTIONS - N/A 20 January 2000
395 - Particulars of a mortgage or charge 24 September 1999
AA - Annual Accounts 04 July 1999
363s - Annual Return 09 June 1999
AA - Annual Accounts 01 July 1998
363s - Annual Return 09 June 1998
288a - Notice of appointment of directors or secretaries 27 April 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
AA - Annual Accounts 18 August 1997
363s - Annual Return 08 June 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 19 June 1996
AA - Annual Accounts 07 February 1996
RESOLUTIONS - N/A 24 October 1995
RESOLUTIONS - N/A 24 October 1995
RESOLUTIONS - N/A 24 October 1995
363s - Annual Return 11 August 1995
AA - Annual Accounts 09 February 1995
363s - Annual Return 05 August 1994
363s - Annual Return 30 June 1994
395 - Particulars of a mortgage or charge 22 June 1994
AA - Annual Accounts 04 February 1994
AA - Annual Accounts 09 February 1993
AA - Annual Accounts 09 February 1993
363s - Annual Return 28 September 1992
288 - N/A 15 November 1991
363a - Annual Return 15 November 1991
RESOLUTIONS - N/A 15 July 1991
RESOLUTIONS - N/A 15 July 1991
RESOLUTIONS - N/A 15 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1991
123 - Notice of increase in nominal capital 13 June 1991
AA - Annual Accounts 24 September 1990
363 - Annual Return 08 June 1990
AA - Annual Accounts 29 May 1990
AA - Annual Accounts 24 April 1989
363 - Annual Return 24 April 1989
AA - Annual Accounts 28 October 1988
363 - Annual Return 28 October 1988
363 - Annual Return 28 October 1988
AC42 - N/A 10 October 1988
287 - Change in situation or address of Registered Office 11 April 1987
288 - N/A 03 April 1987
AA - Annual Accounts 03 November 1986
363 - Annual Return 03 November 1986
NEWINC - New incorporation documents 12 September 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 August 2013 Fully Satisfied

N/A

Legal charge 02 March 2009 Fully Satisfied

N/A

Legal mortgage 07 April 2003 Fully Satisfied

N/A

Charge over fixed deposit 25 February 2002 Fully Satisfied

N/A

Debenture 10 September 1999 Fully Satisfied

N/A

Mortgage 07 June 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.