Advanced company searchLink opens in new window

GRYPHON LEISURE LIMITED

Company number 03630239

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)
12 Nov 2024 CS01 Confirmation statement made on 11 November 2024 with no updates
12 Nov 2024 AD01 Registered office address changed from 84a High Street Billericay CM12 9BT England to 97 Kingsley Road Hounslow TW3 4AH on 12 November 2024
11 Nov 2024 PSC07 Cessation of Stradey Partners Ltd as a person with significant control on 8 November 2024
11 Nov 2024 PSC01 Notification of Ahsan Ullah as a person with significant control on 8 November 2024
08 Nov 2024 TM01 Termination of appointment of Gareth Leslie Street as a director on 8 November 2024
08 Nov 2024 TM01 Termination of appointment of Robert Horwood as a director on 8 November 2024
05 Nov 2024 AP01 Appointment of Mr Ahsan Ullah as a director on 5 November 2024
27 Aug 2024 CS01 Confirmation statement made on 27 August 2024 with updates
21 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
06 Feb 2024 AA Total exemption full accounts made up to 31 January 2023
06 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
11 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
28 Jan 2022 AA Total exemption full accounts made up to 31 January 2021
01 Dec 2021 CH01 Director's details changed for Mr Gareth Leslie Street on 29 November 2021
08 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with updates
16 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
16 Oct 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
10 Aug 2020 MR04 Satisfaction of charge 036302390008 in full
30 Jun 2020 MR01 Registration of charge 036302390008, created on 22 June 2020
23 Mar 2020 MR04 Satisfaction of charge 5 in full
23 Mar 2020 MR04 Satisfaction of charge 4 in full
18 Feb 2020 MR04 Satisfaction of charge 7 in full
31 Jan 2020 PSC02 Notification of Stradey Partners Ltd as a person with significant control on 31 January 2020
31 Jan 2020 AD01 Registered office address changed from , Stradey Park Hotel, Furnace, Llanelli, Carmarthenshire, SA15 4HA to 84a High Street Billericay CM12 9BT on 31 January 2020