Advanced company searchLink opens in new window

GRACO PROJECTS LIMITED

Company number 09233326

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2023 CS01 Confirmation statement made on 24 September 2023 with updates
12 Jun 2023 AA Micro company accounts made up to 30 September 2022
13 Mar 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Mar 2023 SH01 Statement of capital following an allotment of shares on 9 January 2023
  • GBP 13
08 Mar 2023 SH01 Statement of capital following an allotment of shares on 9 January 2023
  • GBP 12
04 Nov 2022 CS01 Confirmation statement made on 24 September 2022 with updates
12 Sep 2022 PSC04 Change of details for Mr Graham Martin Feasey as a person with significant control on 8 September 2022
09 Sep 2022 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 2
09 Sep 2022 PSC04 Change of details for Mr Graham Martin Feasey as a person with significant control on 8 September 2022
08 Sep 2022 SH01 Statement of capital following an allotment of shares on 1 October 2021
  • GBP 3
08 Sep 2022 PSC01 Notification of Holly Rebecca Feasey as a person with significant control on 21 April 2021
08 Sep 2022 CH01 Director's details changed for Mr Graham Feasey on 8 September 2022
08 Sep 2022 PSC04 Change of details for Mr Graham Martin Feasey as a person with significant control on 8 September 2022
13 Jul 2022 AD01 Registered office address changed from First Floor, Hill House 23-25 Spur Road Cosham Portsmouth PO6 3DY United Kingdom to 81 High Street Cosham Hampshire PO6 3BL on 13 July 2022
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
28 Apr 2022 CH01 Director's details changed for Mr Graham Feasey on 28 April 2022
28 Apr 2022 CH01 Director's details changed for Mrs Holly Rebecca Feasey on 28 April 2022
28 Apr 2022 AD01 Registered office address changed from Unit 14 Lycroft Farm Swanmore Hampshire SO32 2QQ England to First Floor, Hill House 23-25 Spur Road Cosham Portsmouth PO6 3DY on 28 April 2022
05 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with updates
14 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
28 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with updates
07 Sep 2020 AD01 Registered office address changed from Unit 11 Lycroft Farm Swanmore Hampshire SO32 2QQ England to Unit 14 Lycroft Farm Swanmore Hampshire SO32 2QQ on 7 September 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
16 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with updates
15 Oct 2019 AD01 Registered office address changed from 2 Mulberry Avenue Mulberry Avenue Portsmouth PO6 2QX England to Unit 11 Lycroft Farm Swanmore Hampshire SO32 2QQ on 15 October 2019