- Company Overview for GRIFFINOAK LIMITED (01602661)
- Filing history for GRIFFINOAK LIMITED (01602661)
- People for GRIFFINOAK LIMITED (01602661)
- Charges for GRIFFINOAK LIMITED (01602661)
- Insolvency for GRIFFINOAK LIMITED (01602661)
- More for GRIFFINOAK LIMITED (01602661)
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) |
---|---|---|---|
03 Mar 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
16 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
16 Sep 2013 | AD01 | Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 16 September 2013 | |
16 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
14 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
23 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
15 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
21 Apr 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Philip John Murphy on 1 October 2009 | |
20 Apr 2010 | CH01 | Director's details changed for Averil Frances Lilian Murphy on 1 October 2009 | |
20 Apr 2010 | AD01 | Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 20 April 2010 | |
16 Apr 2010 | AD01 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 16 April 2010 | |
15 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
14 Apr 2009 | 363a | Return made up to 07/02/09; full list of members | |
16 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
07 Mar 2008 | 363a | Return made up to 07/02/08; full list of members | |
29 May 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
15 Mar 2007 | 363s | Return made up to 07/02/07; full list of members | |
20 Nov 2006 | AA | Total exemption full accounts made up to 31 December 2005 | |
18 May 2006 | 363s | Return made up to 07/02/06; full list of members | |
28 Apr 2005 | AA | Total exemption full accounts made up to 31 December 2004 |