- Company Overview for GRIFFIN GLOBAL HOLDCO LIMITED (06969510)
- Filing history for GRIFFIN GLOBAL HOLDCO LIMITED (06969510)
- People for GRIFFIN GLOBAL HOLDCO LIMITED (06969510)
- Charges for GRIFFIN GLOBAL HOLDCO LIMITED (06969510)
- More for GRIFFIN GLOBAL HOLDCO LIMITED (06969510)
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) |
---|---|---|---|
15 Dec 2014 | TM01 | Termination of appointment of Simon Arthur Davidson Morse as a director on 6 November 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Gareth Patrick Healy as a director on 6 November 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Robert Westendarp as a director on 6 November 2014 | |
08 Dec 2014 | SH10 | Particulars of variation of rights attached to shares | |
08 Dec 2014 | SH08 | Change of share class name or designation | |
08 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2014 | MR04 | Satisfaction of charge 1 in full | |
27 Nov 2014 | MR04 | Satisfaction of charge 2 in full | |
19 Nov 2014 | MR01 | Registration of charge 069695100003, created on 13 November 2014 | |
18 Aug 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
07 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
23 May 2014 | CH01 | Director's details changed for Mr Simon Arthur Davidson on 23 May 2014 | |
20 Feb 2014 | TM01 | Termination of appointment of Simon Turner as a director | |
08 Aug 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
25 Jul 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
|
|
09 May 2013 | CH01 | Director's details changed for Robert Westendarp on 1 October 2012 | |
09 May 2013 | CH01 | Director's details changed for Stephen William Boyes on 1 October 2012 | |
09 May 2013 | CH01 | Director's details changed for Mr Marcus Dalby Andrew Hebblethwaite on 1 October 2012 | |
09 May 2013 | CH01 | Director's details changed for Captain Agyapal Singh Khuman on 1 October 2012 | |
10 Apr 2013 | CH01 | Director's details changed for George Alexander Boyes on 1 October 2012 | |
06 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 14 February 2013
|
|
06 Mar 2013 | SH08 | Change of share class name or designation | |
03 Oct 2012 | AAMD | Amended group of companies' accounts made up to 31 December 2011 | |
01 Oct 2012 | AD01 | Registered office address changed from 21 Angel Gate City Road London EC1V 2PT on 1 October 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 22 July 2012 with full list of shareholders |