GRIFFITHS & ARMOUR (HOLDINGS) LIMITED
Company number 02839315
- Company Overview for GRIFFITHS & ARMOUR (HOLDINGS) LIMITED (02839315)
- Filing history for GRIFFITHS & ARMOUR (HOLDINGS) LIMITED (02839315)
- People for GRIFFITHS & ARMOUR (HOLDINGS) LIMITED (02839315)
- More for GRIFFITHS & ARMOUR (HOLDINGS) LIMITED (02839315)
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) |
---|---|---|---|
02 Sep 2021 | CH01 | Director's details changed for Mr Paul Berg on 2 September 2021 | |
02 Sep 2021 | CH03 | Secretary's details changed for Mr David John Darke on 2 September 2021 | |
02 Jun 2021 | AA | Group of companies' accounts made up to 30 November 2020 | |
16 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 16 March 2021
|
|
08 Feb 2021 | AP01 | Appointment of Mr Paul Marc Sapiro as a director on 5 February 2021 | |
08 Feb 2021 | AP01 | Appointment of Mr Kevin John Swainson as a director on 5 February 2021 | |
21 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 14 October 2020
|
|
08 Oct 2020 | AA | Group of companies' accounts made up to 30 November 2019 | |
07 Aug 2020 | CS01 | Confirmation statement made on 26 July 2020 with updates | |
06 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 31 March 2020
|
|
01 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
21 May 2019 | AA | Group of companies' accounts made up to 30 November 2018 | |
21 Feb 2019 | SH20 | Statement by Directors | |
21 Feb 2019 | SH19 |
Statement of capital on 21 February 2019
|
|
21 Feb 2019 | CAP-SS | Solvency Statement dated 01/02/19 | |
21 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2019 | TM01 | Termination of appointment of Richard Henry Trotter as a director on 28 January 2019 | |
30 Jan 2019 | TM01 | Termination of appointment of Nicholas Adrian Brace as a director on 28 January 2019 | |
30 Jan 2019 | TM01 | Termination of appointment of Stephen Howard Bamforth as a director on 28 January 2019 | |
26 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 3 October 2018
|
|
01 Aug 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
27 Jul 2018 | AA | Group of companies' accounts made up to 30 November 2017 | |
11 Sep 2017 | AD01 | Registered office address changed from Drury House 19 Water Street Liverpool L2 0RL to 12 Princes Parade Princes Dock Liverpool L3 1BG on 11 September 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with updates | |
18 Apr 2017 | AA | Group of companies' accounts made up to 30 November 2016 |