Advanced company searchLink opens in new window

GRIFO DEVELOPMENT ALBION LIMITED

Company number 13319322

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)
11 Dec 2024 AP01 Appointment of Jemima Rose Dalton as a director on 26 November 2024
10 Dec 2024 PSC05 Change of details for Grifo Development Limited as a person with significant control on 9 December 2024
09 Dec 2024 CH01 Director's details changed for Mr Matthew Bates on 9 December 2024
19 Aug 2024 MR01 Registration of charge 133193220003, created on 15 August 2024
19 Aug 2024 MR01 Registration of charge 133193220004, created on 15 August 2024
16 Aug 2024 MR04 Satisfaction of charge 133193220001 in full
16 Aug 2024 MR04 Satisfaction of charge 133193220002 in full
13 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ 26/07/2024
15 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with updates
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
06 Feb 2024 AD01 Registered office address changed from Suite 20, the Business Terrace Maidstone House King Street Maidstone Kent ME15 6JQ United Kingdom to 1 Vincent Square London SW1P 2PN on 6 February 2024
27 Jun 2023 TM01 Termination of appointment of Neil Brian Shepherd as a director on 22 June 2023
21 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with updates
15 Feb 2023 AP01 Appointment of Mr Matthew Bates as a director on 15 February 2023
05 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
05 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 May 2022
  • GBP 1,352,100
12 Oct 2022 AD01 Registered office address changed from Suite 22, the Business Terrace Maidstone House King Street Maidstone Kent ME15 6JQ United Kingdom to Suite 20, the Business Terrace Maidstone House King Street Maidstone Kent ME15 6JQ on 12 October 2022
22 Jun 2022 PSC05 Change of details for Grifo Development Limited as a person with significant control on 22 June 2022
22 Jun 2022 CH01 Director's details changed for Mr Neil Brian Shepherd on 22 June 2022
22 Jun 2022 AD01 Registered office address changed from 1 Vincent Square London SW1P 2PN United Kingdom to Suite 22, the Business Terrace Maidstone House King Street Maidstone Kent ME15 6JQ on 22 June 2022
26 May 2022 MR01 Registration of charge 133193220002, created on 16 May 2022
25 May 2022 MR01 Registration of charge 133193220001, created on 16 May 2022
11 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
09 Mar 2022 AA01 Current accounting period extended from 30 April 2022 to 30 June 2022
07 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-07
  • GBP 100