- Company Overview for GRIFFIN ESTATES LIMITED (03444402)
- Filing history for GRIFFIN ESTATES LIMITED (03444402)
- People for GRIFFIN ESTATES LIMITED (03444402)
- Charges for GRIFFIN ESTATES LIMITED (03444402)
- More for GRIFFIN ESTATES LIMITED (03444402)
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
|
|
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
|
|
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
|
|
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 |