- Company Overview for GRIFO DEVELOPMENT ALBION LIMITED (13319322)
- Filing history for GRIFO DEVELOPMENT ALBION LIMITED (13319322)
- People for GRIFO DEVELOPMENT ALBION LIMITED (13319322)
- Charges for GRIFO DEVELOPMENT ALBION LIMITED (13319322)
- More for GRIFO DEVELOPMENT ALBION LIMITED (13319322)
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
|
|
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
|
|
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
|