Advanced company searchLink opens in new window

GRIFFIN & BRAND (EUROPEAN) LIMITED

Company number 00900348

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)
08 Feb 2024 AA Full accounts made up to 30 June 2023
12 Jun 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
01 Feb 2023 AA Full accounts made up to 30 June 2022
19 May 2022 CS01 Confirmation statement made on 8 May 2022 with updates
05 Jan 2022 AA Full accounts made up to 30 June 2021
11 May 2021 CS01 Confirmation statement made on 8 May 2021 with updates
13 Jan 2021 AA Full accounts made up to 30 June 2020
14 Oct 2020 MR01 Registration of charge 009003480002, created on 12 October 2020
21 May 2020 CH01 Director's details changed for Joyce Elliott on 18 May 2020
19 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates
19 May 2020 CH01 Director's details changed for Mr Matthew Charles Surgeon on 19 May 2020
19 May 2020 CH01 Director's details changed for Mr Anthony Joseph Elliott on 14 May 2020
16 Jan 2020 AA Full accounts made up to 30 June 2019
05 Aug 2019 AD01 Registered office address changed from 10 New Square Lincolns Inn London WC2A 3QG to Trophy House Leacon Road Ashford TN23 4TU on 5 August 2019
20 Jun 2019 AP03 Appointment of Debbie Elliott as a secretary on 19 June 2019
20 Jun 2019 TM02 Termination of appointment of Jesus Insua-Naya as a secretary on 19 June 2019
20 May 2019 PSC01 Notification of Michelle West as a person with significant control on 17 July 2018
20 May 2019 PSC07 Cessation of Joyce Elliott as a person with significant control on 17 July 2018
20 May 2019 PSC07 Cessation of Anthony Joseph Elliott as a person with significant control on 17 July 2018
20 May 2019 PSC01 Notification of Mark Andrew Elliott as a person with significant control on 17 July 2018
20 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
14 May 2019 CH01 Director's details changed for Mr Matthew Charles Surgeon on 14 May 2019
14 May 2019 CH01 Director's details changed for Mrs Michelle West on 14 May 2019
14 May 2019 CH01 Director's details changed for Mark Andrew Elliott on 14 May 2019
09 May 2019 CH01 Director's details changed for Joyce Elliott on 8 May 2019