Gazette. Gazette notice compulsory. |
2024-01-02 |
View Report |
Confirmation statement. Statement with updates. |
2023-10-17 |
View Report |
Accounts. Accounts type total exemption full. |
2023-02-08 |
View Report |
Confirmation statement. Statement with updates. |
2022-10-21 |
View Report |
Persons with significant control. Psc name: Grapevine Property Holdings Ltd. Change date: 2020-11-22. |
2022-10-21 |
View Report |
Confirmation statement. Statement with updates. |
2021-11-10 |
View Report |
Persons with significant control. Change to a person with significant control without name date. |
2021-08-04 |
View Report |
Officers. Officer name: Mr Nicholas Raymond Chapman. Change date: 2021-03-16. |
2021-08-02 |
View Report |
Persons with significant control. Psc name: Nicholas Raymond Chapman. Cessation date: 2020-11-22. |
2020-11-24 |
View Report |
Persons with significant control. Psc name: Grapevine Property Holdings Ltd. Notification date: 2020-11-22. |
2020-11-24 |
View Report |
Address. Old address: 18 Sandoe Way Exeter EX1 3WJ England. New address: 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS. Change date: 2020-11-24. |
2020-11-24 |
View Report |
Incorporation. Capital: GBP 1 |
2020-10-13 |
View Report |