Advanced company searchLink opens in new window

THE GRIFFIN MANAGEMENT COMPANY (SOUTHBOURNE) LIMITED

Company number 03781384

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)
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with no updates
21 Feb 2024 AA Micro company accounts made up to 30 June 2023
21 Aug 2023 TM01 Termination of appointment of Elizabeth Mary Spencer as a director on 17 August 2023
28 Feb 2023 CS01 Confirmation statement made on 22 February 2023 with updates
07 Feb 2023 AA Micro company accounts made up to 30 June 2022
28 Sep 2022 AP04 Appointment of Arquero Management Limited as a secretary on 15 September 2022
28 Sep 2022 TM02 Termination of appointment of Property Solutions (Southern) Limited as a secretary on 15 September 2022
28 Sep 2022 AD01 Registered office address changed from Unit 8 the Old Pottery Manor Way Verwood BH31 6HF England to 14 Queensway New Milton BH25 5NN on 28 September 2022
27 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
20 Apr 2022 AA Micro company accounts made up to 30 June 2021
20 Apr 2022 AD01 Registered office address changed from 20 Fulwood Avenue Bournemouth BH11 9NJ England to Unit 8 the Old Pottery Manor Way Verwood BH31 6HF on 20 April 2022
01 Sep 2021 AP04 Appointment of Property Solutions (Southern) Limited as a secretary on 16 August 2021
01 Sep 2021 TM02 Termination of appointment of Initiative Property Management as a secretary on 16 August 2021
01 Sep 2021 AD01 Registered office address changed from Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to 20 Fulwood Avenue Bournemouth BH11 9NJ on 1 September 2021
02 Jul 2021 AA Total exemption full accounts made up to 30 June 2020
02 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
01 Jun 2021 AD01 Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on 1 June 2021
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
12 Feb 2020 AP01 Appointment of Dr Elizabeth Mary Spencer as a director on 10 February 2020
14 Jan 2020 TM01 Termination of appointment of Beverley Anita Hinkley as a director on 14 January 2020
08 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
14 Oct 2019 PSC08 Notification of a person with significant control statement
25 Sep 2019 AP01 Appointment of Miss Beverley Anita Hinkley as a director on 9 September 2019
25 Sep 2019 TM01 Termination of appointment of Brian Shingleton as a director on 10 September 2019
25 Sep 2019 PSC07 Cessation of Brian Richard Singleton as a person with significant control on 10 September 2019