Advanced company searchLink opens in new window

GRIFFON PROPERTIES LIMITED

Company number 04363972

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)
09 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
24 Jul 2023 AD01 Registered office address changed from 23 Porters Wood St. Albans Hertfordshire AL3 6PQ to 49 Riverside Road Watford WD19 4RX on 24 July 2023
19 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
06 Mar 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
09 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
25 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
16 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
17 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
09 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
28 Feb 2020 CS01 Confirmation statement made on 31 January 2020 with updates
09 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
20 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
18 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
23 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with updates
15 Dec 2017 TM01 Termination of appointment of Alexander Jonathan Hadari as a director on 15 December 2017
23 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
27 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
24 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
05 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,000
29 Jun 2015 AA Micro company accounts made up to 30 September 2014
16 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,000
16 Feb 2015 CH01 Director's details changed for Mr Moshe Kedar Hadari on 1 October 2009
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
07 Feb 2014 CH01 Director's details changed for Mr Moshe Kedar Hadari on 7 February 2013