Advanced company searchLink opens in new window

THE GRIFFIN COMMUNITY TRUST

Company number 02572039

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)
28 Sep 2021 MA Memorandum and Articles of Association
28 Sep 2021 CC04 Statement of company's objects
28 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
11 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
20 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
09 Jul 2020 TM01 Termination of appointment of Margaret Rose Dalziel as a director on 7 July 2020
27 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
12 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
30 Oct 2019 CH01 Director's details changed for Olugbenga Akinkugbe on 30 October 2019
23 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
17 Jan 2019 AP01 Appointment of Dr Chui Yee (Fabia) Chan as a director on 6 November 2018
16 Jan 2019 CH01 Director's details changed for Mr Daniel Joseph Regan on 16 January 2019
16 Jan 2019 AP01 Appointment of Dr Jane Heraghty as a director on 6 November 2018
16 Jan 2019 AP01 Appointment of Dr Kathryn Alice Price as a director on 6 November 2018
07 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
07 Jan 2019 AP01 Appointment of Dr Claire Dow as a director on 6 November 2018
07 Jan 2019 AP01 Appointment of Ms Margaret Rose Dalziel as a director on 6 November 2018
09 Jul 2018 AD01 Registered office address changed from 2 2 Hill Houses Tehidy Park Camborne Cornwall TR14 0th England to Woodbury 2 Hill Houses Tehidy Park Camborne Cornwall TR14 0th on 9 July 2018
25 Jun 2018 AD01 Registered office address changed from 8 White Horse Hill Chislehurst Kent BR7 6DL England to 2 2 Hill Houses Tehidy Park Camborne Cornwall TR14 0th on 25 June 2018
13 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
01 Feb 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
01 Feb 2018 AD01 Registered office address changed from C/O C/O 4 Coronation Drive Elm Park Hornchurch Essex RM12 5BL to 8 White Horse Hill Chislehurst Kent BR7 6DL on 1 February 2018
14 Feb 2017 CS01 Confirmation statement made on 7 January 2017 with updates
20 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
25 Jan 2016 AR01 Annual return made up to 7 January 2016 no member list