Advanced company searchLink opens in new window

GRIFO DEVELOPMENT WESTCLIFFE 2 LIMITED

Company number 13923849

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)
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
  • RES13 ‐ Re: company documents 06/04/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Aug 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Company documents 06/04/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 100