About

Registered Number: 06928311
Date of Incorporation: 09/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Unit 32 South Court The Courtyard, Bradley Stoke, Bristol, BS32 4NH,

 

Rce Grace Ltd was registered on 09 June 2009 and are based in Bristol, it has a status of "Active". We don't know the number of employees at this organisation. The current directors of the organisation are listed as Glassborrow, Michael Andrew, Grace, Frances Mary, Grace, Robert Charles Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GLASSBORROW, Michael Andrew 06 April 2018 - 1
GRACE, Robert Charles Edward 09 June 2009 06 April 2018 1
Secretary Name Appointed Resigned Total Appointments
GRACE, Frances Mary 09 June 2009 06 April 2018 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
PSC05 - N/A 22 June 2020
AA - Annual Accounts 31 October 2019
AD01 - Change of registered office address 20 June 2019
CH01 - Change of particulars for director 18 June 2019
CS01 - N/A 17 June 2019
CH01 - Change of particulars for director 17 June 2019
AD01 - Change of registered office address 17 June 2019
AA01 - Change of accounting reference date 14 February 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 20 June 2018
MR01 - N/A 12 April 2018
AD01 - Change of registered office address 06 April 2018
AP01 - Appointment of director 06 April 2018
AP01 - Appointment of director 06 April 2018
TM02 - Termination of appointment of secretary 06 April 2018
TM01 - Termination of appointment of director 06 April 2018
PSC02 - N/A 06 April 2018
PSC07 - N/A 06 April 2018
PSC07 - N/A 06 April 2018
MR05 - N/A 19 December 2017
MR04 - N/A 19 December 2017
AA - Annual Accounts 31 October 2017
CS01 - N/A 20 June 2017
AD01 - Change of registered office address 12 August 2016
AD01 - Change of registered office address 11 August 2016
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 08 June 2015
AA01 - Change of accounting reference date 08 June 2015
CH01 - Change of particulars for director 08 May 2015
CH03 - Change of particulars for secretary 08 May 2015
AA - Annual Accounts 29 April 2015
AD01 - Change of registered office address 18 March 2015
MR01 - N/A 30 June 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 01 May 2013
AR01 - Annual Return 12 July 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 22 November 2010
AA01 - Change of accounting reference date 19 November 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
NEWINC - New incorporation documents 09 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2018 Outstanding

N/A

A registered charge 27 June 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.