- Company Overview for GRIFFLEY PROPERTY LIMITED (12782531)
- Filing history for GRIFFLEY PROPERTY LIMITED (12782531)
- People for GRIFFLEY PROPERTY LIMITED (12782531)
- More for GRIFFLEY PROPERTY LIMITED (12782531)
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) |
---|---|---|---|
10 Dec 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
31 Jul 2024 | CS01 | Confirmation statement made on 31 July 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
18 Apr 2023 | CH01 | Director's details changed for Mr Marcus Joseph Hawley on 29 March 2023 | |
18 Apr 2023 | PSC04 | Change of details for Mr Marcus Joseph Hawley as a person with significant control on 29 March 2023 | |
14 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
27 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
10 Sep 2021 | SH08 | Change of share class name or designation | |
10 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2021 | CS01 | Confirmation statement made on 31 July 2021 with updates | |
06 Sep 2021 | AP01 | Appointment of Mrs Simone Elizabeth Hawley as a director on 21 July 2021 | |
31 Jul 2020 | AD01 | Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 78 Selly Oak Road Birmingham West Midlands B30 1LS on 31 July 2020 | |
31 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-31
|