- Company Overview for LUDGATE GRIFFIN LIMITED (08809556)
- Filing history for LUDGATE GRIFFIN LIMITED (08809556)
- People for LUDGATE GRIFFIN LIMITED (08809556)
- Charges for LUDGATE GRIFFIN LIMITED (08809556)
- More for LUDGATE GRIFFIN LIMITED (08809556)
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) |
---|---|---|---|
13 Oct 2017 | CH01 | Director's details changed for Mr Christopher David Batham-Read on 12 October 2017 | |
12 Oct 2017 | AD01 | Registered office address changed from Elmhurst Farm Witley Road Holt Heath Worcester WR6 6LX England to Griffin House 19 Ludgate Hill Birmingham B3 1DW on 12 October 2017 | |
07 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Jun 2016 | AD01 | Registered office address changed from 24 Willow Park Drive Stourbridge DY8 2HL to Elmhurst Farm Witley Road Holt Heath Worcester WR6 6LX on 16 June 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Dec 2015 | AD03 | Register(s) moved to registered inspection location C/O Engineering Services Consultancy Griffin House Griffin House 19 Ludgate Hill Birmingham West Midlands B3 1DW | |
16 Dec 2015 | AD02 | Register inspection address has been changed to C/O Engineering Services Consultancy Griffin House Griffin House 19 Ludgate Hill Birmingham West Midlands B3 1DW | |
05 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Mar 2015 | MR04 | Satisfaction of charge 088095560001 in full | |
16 Mar 2015 | MR01 | Registration of charge 088095560002, created on 13 March 2015 | |
12 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
09 May 2014 | AA01 | Current accounting period extended from 31 December 2014 to 31 March 2015 | |
17 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 14 March 2014
|
|
17 Apr 2014 | SH10 | Particulars of variation of rights attached to shares | |
17 Apr 2014 | SH08 | Change of share class name or designation | |
17 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2014 | MR01 | Registration of charge 088095560001 | |
10 Dec 2013 | NEWINC |
Incorporation
|