GRIFO DEVELOPMENT WESTCLIFFE 2 LIMITED
Company number 13923849
- Company Overview for GRIFO DEVELOPMENT WESTCLIFFE 2 LIMITED (13923849)
- Filing history for GRIFO DEVELOPMENT WESTCLIFFE 2 LIMITED (13923849)
- People for GRIFO DEVELOPMENT WESTCLIFFE 2 LIMITED (13923849)
- Charges for GRIFO DEVELOPMENT WESTCLIFFE 2 LIMITED (13923849)
- More for GRIFO DEVELOPMENT WESTCLIFFE 2 LIMITED (13923849)
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) |
---|---|---|---|
20 Feb 2025 | CS01 | Confirmation statement made on 17 February 2025 with updates | |
11 Dec 2024 | AP01 | Appointment of Jemima Rose Dalton as a director on 26 November 2024 | |
09 Dec 2024 | PSC05 | Change of details for Grifo Development Westcliffe 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 | |
26 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
05 Mar 2024 | CS01 | Confirmation statement made on 17 February 2024 with updates | |
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 | |
29 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with updates | |
28 Feb 2023 | PSC05 | Change of details for Grifo Development Westcliffe Limited as a person with significant control on 28 February 2023 | |
15 Feb 2023 | AP01 | Appointment of Mr Matthew Bates as a director on 15 February 2023 | |
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 | |
23 Jun 2022 | MR01 | Registration of charge 139238490001, created on 17 June 2022 | |
23 Jun 2022 | MR01 | Registration of charge 139238490002, created on 17 June 2022 | |
22 Jun 2022 | CH01 | Director's details changed for Mr Neil Brian Shepherd on 22 June 2022 | |
22 Jun 2022 | PSC05 | Change of details for Grifo Development Westcliffe Limited as a person with significant control 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 | |
09 Mar 2022 | AA01 | Current accounting period shortened from 28 February 2023 to 30 June 2022 | |
17 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-17
|