Advanced company searchLink opens in new window

COHEN & GRIFFITHS LIMITED

Company number 01010013

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)
16 May 2014 AP01 Appointment of Mrs Nicola Frances Marsh as a director
16 May 2014 AP03 Appointment of Mrs Nicola Frances Marsh as a secretary
16 May 2014 AD01 Registered office address changed from 5 West Mills Newbury Berkshire RG14 5HG on 16 May 2014
16 May 2014 TM02 Termination of appointment of Philip Magor as a secretary
14 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
16 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
17 Jun 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
25 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
26 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
26 Jun 2012 CH01 Director's details changed for Philip Magor on 12 June 2012
26 Jun 2012 CH01 Director's details changed for Anthony Stradling Marsh on 12 June 2012
26 Jun 2012 CH03 Secretary's details changed for Philip Magor on 12 June 2012
04 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011
13 Jun 2011 AR01 Annual return made up to 12 June 2011 with full list of shareholders
14 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
01 Jul 2010 AR01 Annual return made up to 12 June 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for Anthony Stradling Marsh on 12 June 2010
14 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
06 Jul 2009 363a Return made up to 12/06/09; full list of members
21 Dec 2008 AA Full accounts made up to 31 March 2008
16 Jun 2008 363a Return made up to 12/06/08; full list of members
15 Jan 2008 AA Full accounts made up to 31 March 2007
13 Jun 2007 363a Return made up to 12/06/07; full list of members
28 Apr 2007 287 Registered office changed on 28/04/07 from: phoenix house bartholomew street newbury berkshire RG14 5QA
16 Mar 2007 288a New secretary appointed