Advanced company searchLink opens in new window

GRIFFIN ESTATES LIMITED

Company number 03444402

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)
06 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 500
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Jul 2015 TM02 Termination of appointment of Cdf Secretarial Services Limited as a secretary on 30 July 2015
06 Nov 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 500
08 Aug 2014 TM02 Termination of appointment of Michael John Miles as a secretary on 1 August 2014
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
11 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 500
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
17 Nov 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
04 Oct 2011 CH03 Secretary's details changed for Mr Michael John Miles on 4 October 2011
03 Oct 2011 AD01 Registered office address changed from 20 Central Avenue St. Andrews Business Park Thorpe St. Andrew, Norwich Norfolk NR7 0HR on 3 October 2011
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
12 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
29 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
12 Nov 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
12 Nov 2009 CH01 Director's details changed for John Ernest Hilditch on 3 October 2009
12 Nov 2009 CH04 Secretary's details changed for Cdf Secretarial Services Limited on 3 October 2009
27 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
16 Oct 2008 363a Return made up to 03/10/08; full list of members
29 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
22 Oct 2007 363a Return made up to 03/10/07; full list of members
31 Aug 2007 AA Total exemption small company accounts made up to 31 October 2006
22 Dec 2006 363a Return made up to 03/10/06; full list of members