Advanced company searchLink opens in new window

GRIFFITHS COURT ASSOCIATES LIMITED

Company number 05987142

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)
26 Sep 2016 CS01 Confirmation statement made on 16 August 2016 with updates
26 Sep 2016 TM02 Termination of appointment of Mortimer Secretaries Limited as a secretary on 28 August 2015
26 Sep 2016 AD01 Registered office address changed from C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE to 208 Manor Parade High Street Harlington Hayes Middlesex UB3 5DS on 26 September 2016
31 Aug 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 December 2015
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
17 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 6
31 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
18 Aug 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 6
16 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 6
08 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
16 Aug 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
16 Aug 2012 TM01 Termination of appointment of Darbara Dhanoa as a director
30 Jul 2012 AP04 Appointment of Mortimer Secretaries Limited as a secretary
30 Jul 2012 TM02 Termination of appointment of Ranjit Bhardwaj as a secretary
30 Jul 2012 AD01 Registered office address changed from C/O Mr Glen Hogan Flat 5 Griffiths Court 58 Nestles Avenue Hayes Middlesex UB3 4QB United Kingdom on 30 July 2012
12 Dec 2011 AD01 Registered office address changed from 4 Griffiths Court, Nestles Ave Hayes Middlesex UB3 4QB on 12 December 2011
12 Dec 2011 CH03 Secretary's details changed for Miss Ranjit Bhardwaj on 9 December 2011
16 Nov 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
16 Nov 2011 CH03 Secretary's details changed for Mr Avtar Singh Sandhu on 1 October 2009
16 Nov 2011 TM01 Termination of appointment of Naheed Didik as a director
16 Nov 2011 TM01 Termination of appointment of Elis Didik as a director
16 Nov 2011 TM02 Termination of appointment of Avtar Sandhu as a secretary
15 Nov 2011 AP01 Appointment of Nakul Sama as a director
04 Aug 2011 AA Total exemption full accounts made up to 30 November 2010