Advanced company searchLink opens in new window

GRIFFON HOVERWORK LIMITED

Company number 00853053

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)
08 Oct 2024 AP01 Appointment of Mr Mark John Downer as a director on 1 October 2024
08 Aug 2024 CS01 Confirmation statement made on 6 August 2024 with no updates
11 Apr 2024 AP03 Appointment of Mrs Annette Hansford as a secretary on 1 April 2024
11 Mar 2024 TM02 Termination of appointment of Sarah Ann Tomlinson as a secretary on 26 February 2024
28 Dec 2023 AA Full accounts made up to 31 March 2023
07 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
08 Apr 2023 MA Memorandum and Articles of Association
08 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2023 CC04 Statement of company's objects
22 Nov 2022 CH01 Director's details changed for Mr Andrew Stephen Reed on 21 November 2022
22 Nov 2022 CH01 Director's details changed for Mr Nicholas James Gaggero on 21 November 2022
21 Nov 2022 AD02 Register inspection address has been changed from Hercules House Merlin Quay Hazel Road Woolston Southampton Hampshire SO19 7GB United Kingdom to 8 Hazel Road Southampton SO19 7GA
15 Nov 2022 AA Full accounts made up to 31 March 2022
05 Sep 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
18 Aug 2022 RP04AP01 Second filing for the appointment of Mrs Emily Louise Howes as a director
13 Jul 2022 MR01 Registration of charge 008530530012, created on 11 July 2022
29 Jun 2022 MR04 Satisfaction of charge 008530530008 in full
02 Mar 2022 AA Full accounts made up to 31 March 2021
18 Jan 2022 MR04 Satisfaction of charge 3 in full
04 Jan 2022 AD01 Registered office address changed from Merlin Quay Hazel Road Woolston Southampton Hampshire SO19 7GB England to 8 Hazel Road Southampton SO19 7GA on 4 January 2022
21 Oct 2021 MR04 Satisfaction of charge 008530530009 in full
12 Oct 2021 MR04 Satisfaction of charge 008530530007 in full
16 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
07 May 2021 CH01 Director's details changed for Mr Nicholas James Director on 7 May 2021
18 Mar 2021 AP01 Appointment of Mrs Emily Louise Howes as a director on 9 March 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 18/08/2022