Advanced company searchLink opens in new window

GRIF034 LIMITED

Company number 08246931

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)
30 Nov 2018 CH01 Director's details changed for Mr Simon Paul Wombwell on 1 January 2018
30 Nov 2018 CH04 Secretary's details changed for Grif Cosec Limited on 1 November 2018
30 Nov 2018 CH02 Director's details changed for Grif Cosec Limited on 1 November 2018
30 Nov 2018 CH01 Director's details changed for Mr Simon Paul Wombwell on 1 January 2018
12 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
21 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with updates
15 Dec 2017 AD01 Registered office address changed from Richmond House Heath Road Hale Altrincham Cheshire WA14 2XP to C/O Brooks Macdonald 10th Floor 1 Marsden Street Manchester M2 1HW on 15 December 2017
20 Mar 2017 AA Accounts for a dormant company made up to 30 September 2016
09 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
16 Dec 2015 AA Accounts for a dormant company made up to 30 September 2015
25 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
12 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
03 Jun 2015 CH02 Director's details changed for Grif Cosec Limited on 3 June 2015
03 Jun 2015 CH04 Secretary's details changed for Grif Cosec Limited on 3 June 2015
31 Mar 2015 AP02 Appointment of Grif Cosec Limited as a director on 21 July 2014
31 Mar 2015 AP04 Appointment of Grif Cosec Limited as a secretary on 21 July 2014
04 Feb 2015 AA01 Previous accounting period shortened from 31 October 2014 to 30 September 2014
28 Jan 2015 TM01 Termination of appointment of a director
28 Jan 2015 TM02 Termination of appointment of a secretary
16 Oct 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1
21 Jul 2014 TM01 Termination of appointment of Braemar Estates (Residential) Limited as a director on 21 July 2014
21 Jul 2014 TM02 Termination of appointment of Braemar Estates (Residential) Limited as a secretary on 21 July 2014
04 Mar 2014 AA Accounts for a dormant company made up to 31 October 2013
19 Dec 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
10 Oct 2012 NEWINC Incorporation