Advanced company searchLink opens in new window

GRIFFCO PROPERTIES LIMITED

Company number 09332252

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)
07 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
16 Oct 2023 AA Micro company accounts made up to 31 March 2023
01 Dec 2022 CS01 Confirmation statement made on 28 November 2022 with no updates
14 Nov 2022 PSC04 Change of details for Mr Nicholas Richard Griffiths as a person with significant control on 14 November 2022
14 Nov 2022 CH01 Director's details changed for Mr Nicholas Richard Griffiths on 14 November 2022
20 Oct 2022 AA Micro company accounts made up to 31 March 2022
30 Nov 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
02 Sep 2021 CH01 Director's details changed for Mr Nicholas Richard Griffiths on 2 September 2021
02 Sep 2021 PSC04 Change of details for Mr Nicholas Richard Griffiths as a person with significant control on 2 September 2021
01 Sep 2021 PSC04 Change of details for Mr Nicholas Richard Griffiths as a person with significant control on 31 August 2021
01 Sep 2021 AD01 Registered office address changed from Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ England to Salatin House 19 Cedar Road Sutton SM2 5DA on 1 September 2021
20 Jun 2021 AA Micro company accounts made up to 31 March 2021
30 Nov 2020 CS01 Confirmation statement made on 28 November 2020 with updates
12 Nov 2020 AA Micro company accounts made up to 31 March 2020
04 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with updates
28 Nov 2018 CS01 Confirmation statement made on 28 November 2018 with updates
19 Sep 2018 AA Micro company accounts made up to 31 March 2018
29 Nov 2017 PSC04 Change of details for Mr Nicholas Richard Griffiths as a person with significant control on 1 January 2017
28 Nov 2017 CS01 Confirmation statement made on 28 November 2017 with updates
24 Jul 2017 AA Micro company accounts made up to 31 March 2017
30 Nov 2016 CS01 Confirmation statement made on 28 November 2016 with updates
03 Nov 2016 CH01 Director's details changed for Mr Nicholas Richard Griffiths on 3 November 2016
26 Jun 2016 SH08 Change of share class name or designation
26 Jun 2016 AA Total exemption full accounts made up to 31 March 2016