Advanced company searchLink opens in new window

GRIFFITHS ESTATES (2015) LIMITED

Company number 09509323

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)
02 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
01 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
10 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 May 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
19 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
26 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
20 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
20 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
23 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
04 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
19 Apr 2018 CS01 Confirmation statement made on 25 March 2018 with updates
05 Sep 2017 AA Audited abridged accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 14,800
18 May 2015 AP01 Appointment of Mrs Susan Hodgkiss as a director on 27 April 2015
17 May 2015 TM01 Termination of appointment of Maurice James Walsh as a director on 27 April 2015
17 May 2015 TM01 Termination of appointment of Simon Charles Dix as a director on 27 April 2015
17 May 2015 TM01 Termination of appointment of Richard John Green as a director on 27 April 2015
17 May 2015 TM01 Termination of appointment of Gary James Wildsmith as a director on 27 April 2015
17 May 2015 SH01 Statement of capital following an allotment of shares on 27 April 2015
  • GBP 33,800.00
15 May 2015 AP01 Appointment of Mr Robert Clive Gutteridge as a director on 27 April 2015
14 May 2015 SH20 Statement by Directors