- Company Overview for GRYPHON GROUP HOLDINGS LIMITED (10091788)
- Filing history for GRYPHON GROUP HOLDINGS LIMITED (10091788)
- People for GRYPHON GROUP HOLDINGS LIMITED (10091788)
- Charges for GRYPHON GROUP HOLDINGS LIMITED (10091788)
- More for GRYPHON GROUP HOLDINGS LIMITED (10091788)
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 2024 | AA | Full accounts made up to 31 December 2023 | |
10 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
12 Sep 2023 | CH01 | Director's details changed for Mr Peter Mann on 1 February 2020 | |
05 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
02 May 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
12 Jan 2023 | AP01 | Appointment of Mr Kenneth John Mckelvey as a director on 11 January 2023 | |
12 Jan 2023 | TM01 | Termination of appointment of James Anthony Angus Samuels as a director on 11 January 2023 | |
22 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
11 Apr 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
23 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
09 Apr 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
02 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
09 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with updates | |
21 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
08 Jul 2019 | TM01 | Termination of appointment of Simon John Davis as a director on 5 July 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
15 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 27 December 2018
|
|
07 Dec 2018 | MR01 | Registration of charge 100917880001, created on 30 November 2018 | |
20 Sep 2018 | MA | Memorandum and Articles of Association | |
20 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
30 May 2018 | AA | Full accounts made up to 31 December 2017 | |
11 Apr 2018 | PSC02 | Notification of Ggh (Jersey) Limited as a person with significant control on 18 August 2017 | |
11 Apr 2018 | PSC07 | Cessation of Punter Southall Group Limited as a person with significant control on 18 August 2017 | |
11 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
12 Feb 2018 | AA03 | Resignation of an auditor |