Advanced company searchLink opens in new window

2 GRIFFITHS ROAD MANAGEMENT CO LIMITED

Company number 03530889

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)
23 Dec 2024 CS01 Confirmation statement made on 17 December 2024 with no updates
11 Nov 2024 AD01 Registered office address changed from C/O Mr Kieran O'connor the Old Court House 4 Queens Road Wimbledon London SW19 8YE to Roca Wimbledon Ltd 45 Quicks Road London SW19 1EY on 11 November 2024
09 May 2024 CS01 Confirmation statement made on 17 December 2023 with no updates
21 Feb 2024 AA Micro company accounts made up to 30 September 2023
23 Jun 2023 AA Micro company accounts made up to 30 September 2022
11 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with updates
20 Jul 2022 AA Micro company accounts made up to 28 September 2021
05 Jan 2022 CS01 Confirmation statement made on 17 December 2021 with no updates
03 Jun 2021 AA Micro company accounts made up to 28 September 2020
08 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
23 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
04 Dec 2019 AA Micro company accounts made up to 30 September 2019
17 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with updates
08 Nov 2018 AA Micro company accounts made up to 30 September 2018
21 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with no updates
18 Dec 2017 AA Micro company accounts made up to 30 September 2017
21 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
28 Nov 2016 AA Total exemption full accounts made up to 30 September 2016
21 Oct 2016 TM01 Termination of appointment of Sophie Louise Childs as a director on 21 October 2016
21 Oct 2016 AP01 Appointment of Mr Alexander Patrick Winchester as a director on 21 October 2016
06 Jan 2016 AA Total exemption full accounts made up to 30 September 2015
18 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 5
20 Mar 2015 AD01 Registered office address changed from C/O Mr Kieran O'connor the Old Court House 4 Queens Road Wimbledon London England to C/O Mr Kieran O'connor the Old Court House 4 Queens Road Wimbledon London SW19 8YE on 20 March 2015
20 Mar 2015 AP04 Appointment of Roca Wimbledon Ltd as a secretary on 19 March 2015
20 Mar 2015 AD01 Registered office address changed from 217 Kingston Road London SW19 3NL to C/O Mr Kieran O'connor the Old Court House 4 Queens Road Wimbledon London SW19 8YE on 20 March 2015