Advanced company searchLink opens in new window

GRIFFIN GLASSHOUSES LIMITED

Company number 01786962

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)
11 May 2024 AD01 Registered office address changed from C/O Wise & Co Wey Court West Union Road Farnham Surrey GU9 7PT to Shaw Gibbs, Wey Court West Union Road Farnham Surrey GU9 7PT on 11 May 2024
11 Mar 2024 MR04 Satisfaction of charge 1 in full
12 Jan 2024 AA Total exemption full accounts made up to 31 May 2023
31 Oct 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
10 Oct 2023 CH01 Director's details changed for Mr Peter David James Griffin on 11 December 2021
10 Oct 2023 CH03 Secretary's details changed for Mrs Linda Michele Lane on 16 June 2016
10 Oct 2023 PSC04 Change of details for Mr Paul Anthony Smith as a person with significant control on 28 February 2017
10 Oct 2023 PSC04 Change of details for Mr Peter David James Griffin as a person with significant control on 11 December 2021
12 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
31 Oct 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
07 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
01 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
26 Nov 2020 AA Total exemption full accounts made up to 31 May 2020
02 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
11 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
02 Jan 2019 AA Total exemption full accounts made up to 31 May 2018
31 Oct 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
31 Oct 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
26 Oct 2017 AA Total exemption full accounts made up to 31 May 2017
15 Mar 2017 CH01 Director's details changed for Mr Paul Anthony Smith on 3 March 2017
14 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
31 Oct 2016 CH01 Director's details changed for Mrs Linda Michele Lane on 29 October 2016
31 Oct 2016 CS01 Confirmation statement made on 31 October 2016 with updates
27 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015