Advanced company searchLink opens in new window

GRIFFIN DEVELOPMENTS LIMITED

Company number 00643596

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)
28 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
28 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
07 Mar 2023 CS01 Confirmation statement made on 25 October 2022 with updates
07 Mar 2023 PSC01 Notification of Andrew Keith Crossley as a person with significant control on 30 March 2022
07 Mar 2023 PSC01 Notification of Sally Anne Booth as a person with significant control on 30 March 2022
23 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
04 Nov 2022 PSC07 Cessation of Keith Hibbert Crossley as a person with significant control on 30 March 2022
13 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
13 Dec 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
13 Dec 2021 TM01 Termination of appointment of Keith Hibbert Crossley as a director on 25 October 2021
03 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
04 Aug 2020 AA Unaudited abridged accounts made up to 31 March 2020
07 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
23 Sep 2019 AA Unaudited abridged accounts made up to 31 March 2019
19 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
15 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
02 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
11 Sep 2017 AA Unaudited abridged accounts made up to 31 March 2017
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Dec 2016 AP01 Appointment of Mrs Sally Anne Booth as a director on 6 December 2016
07 Dec 2016 AP01 Appointment of Mr Andrew Keith Crossley as a director on 6 December 2016
07 Dec 2016 AP03 Appointment of Mrs Sally Anne Booth as a secretary on 6 December 2016
07 Dec 2016 TM02 Termination of appointment of Keith Hibbert Crossley as a secretary on 6 December 2016
07 Dec 2016 AD01 Registered office address changed from 104 Yorkshire Street Rochdale Lancashire OL16 1JY to 104a Yorkshire Street Rochdale OL16 1JY on 7 December 2016
15 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates