- Company Overview for GRIFCO LIMITED (04423053)
- Filing history for GRIFCO LIMITED (04423053)
- People for GRIFCO LIMITED (04423053)
- Charges for GRIFCO LIMITED (04423053)
- More for GRIFCO LIMITED (04423053)
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) |
---|---|---|---|
07 Oct 2020 | AP01 |
Appointment of Jonathan Sloan as a director on 1 September 2020
|
|
07 Oct 2020 | TM01 | Termination of appointment of John James Maiden as a director on 25 August 2020 | |
09 Sep 2020 | AD02 | Register inspection address has been changed to St. James Square St. James's Square Suite 1, 3rd Floor 11-12 London SW1Y 4LB | |
08 Sep 2020 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to 58 Southwark Bridge Road Southwark Bridge Road C/O Nimmi Shah London SE1 0AS on 8 September 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
04 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
01 May 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
01 May 2019 | AP01 | Appointment of Mr Hugh Mcconnell as a director on 31 July 2018 | |
01 May 2019 | AP01 | Appointment of Mr Clayton Reid as a director on 31 July 2018 | |
01 May 2019 | TM01 | Termination of appointment of Hugh Mcconnell as a director on 26 April 2019 | |
01 May 2019 | TM01 | Termination of appointment of Clayton Reid as a director on 26 April 2019 | |
26 Apr 2019 | AP01 | Appointment of Mr Hugh Mcconnell as a director on 26 April 2019 | |
26 Apr 2019 | AP01 | Appointment of Clayton Reid as a director on 26 April 2019 | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Cosec Limited on 5 April 2019 | |
09 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 | |
24 Dec 2018 | CH01 | Director's details changed for Mr John James Maiden on 24 December 2018 | |
19 Nov 2018 | AP04 | Appointment of Jordan Cosec Limited as a secretary on 6 August 2018 | |
19 Nov 2018 | AD01 | Registered office address changed from 10 Peterborough Mews London SW6 3BL England to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 19 November 2018 | |
15 Nov 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
06 Aug 2018 | AP01 | Appointment of Mr Karl Lapeer as a director on 31 July 2018 | |
06 Aug 2018 | AP01 | Appointment of Mr Dennis Murphy as a director on 31 July 2018 | |
06 Aug 2018 | AP01 | Appointment of Mr Andrew Wiegand as a director on 31 July 2018 | |
06 Aug 2018 | TM02 | Termination of appointment of John Maiden as a secretary on 31 July 2018 | |
06 Aug 2018 | TM01 | Termination of appointment of Judith Claire Griffin as a director on 31 July 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 24 April 2018 with updates |