Advanced company searchLink opens in new window

G.R.F.HOLDINGS LIMITED

Company number 00666885

Filter by category

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)
15 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
15 Jan 2020 CH01 Director's details changed for Mrs Henrietta Sian Victoria Mcgourty on 14 January 2020
15 Jan 2020 CH01 Director's details changed for Mrs Henrietta Sian Victoria Mcgourty on 14 January 2020
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with updates
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Jun 2018 AD01 Registered office address changed from 22 Wycombe End Beaconsfield HP9 1NB England to 22 Wycombe End Beaconsfield HP9 1NB on 21 June 2018
16 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with updates
04 Sep 2017 CH01 Director's details changed for Piers Simon Luther Bailey on 25 July 2017
01 Sep 2017 CH01 Director's details changed for Mrs Henrietta Sian Victoria Mcgourty on 25 July 2017
01 Sep 2017 CH01 Director's details changed for Mrs Henrietta Sian Victoria Mcgourty on 1 September 2017
01 Sep 2017 CH01 Director's details changed for Mrs Jane Christina Bailey on 25 July 2017
31 Aug 2017 AP04 Appointment of Hh Secretarial Services Limited as a secretary on 25 July 2017
31 Aug 2017 TM02 Termination of appointment of Simon Anthony Hill as a secretary on 25 July 2017
24 Aug 2017 AD01 Registered office address changed from Lynton Orchehill Avenue Gerrards Cross Buckinghamshire SL9 8PT to 22 Wycombe End Beaconsfield HP9 1NB on 24 August 2017
18 Oct 2016 CS01 Confirmation statement made on 30 August 2016 with updates
27 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
18 Feb 2016 TM01 Termination of appointment of Simon Anthony Hill as a director on 8 February 2016
28 Sep 2015 AA Total exemption full accounts made up to 31 December 2014
03 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
19 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
05 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
04 Sep 2013 AR01 Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100