- Company Overview for HOLBROOK GRIFFITH DEVELOPMENT LTD (10360644)
- Filing history for HOLBROOK GRIFFITH DEVELOPMENT LTD (10360644)
- People for HOLBROOK GRIFFITH DEVELOPMENT LTD (10360644)
- More for HOLBROOK GRIFFITH DEVELOPMENT LTD (10360644)
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) |
---|---|---|---|
06 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
31 Jan 2024 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
01 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2023 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
03 Dec 2020 | PSC01 | Notification of Nicholas Anthony Dowling as a person with significant control on 3 December 2020 | |
03 Dec 2020 | PSC01 | Notification of Anthony James Town as a person with significant control on 3 December 2020 | |
03 Dec 2020 | PSC09 | Withdrawal of a person with significant control statement on 3 December 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 3 December 2020 with updates | |
30 Nov 2020 | CH01 | Director's details changed for Mr Anthony James Town on 16 November 2020 | |
30 Nov 2020 | CH01 | Director's details changed for Mr Nicholas Anthony Dowling on 16 November 2020 | |
25 Nov 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
24 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
07 Jul 2020 | AD01 | Registered office address changed from Unit 4 Burston Business Centre Norman Road Ashford Kent TN23 7AD to 12 Turners Avenue Tenterden TN30 6QL on 7 July 2020 | |
01 Jun 2020 | AD01 | Registered office address changed from 76B Station Road Rainham Kent ME8 7PJ to Unit 4 Burston Business Centre Norman Road Ashford Kent TN23 7AD on 1 June 2020 | |
25 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
11 Sep 2019 | AD01 | Registered office address changed from 187 High Street Gillingham Kent ME7 1AQ to 76B Station Road Rainham Kent ME8 7PJ on 11 September 2019 | |
26 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
05 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
05 Dec 2017 | AP01 | Appointment of Mr Anthony James Town as a director on 29 September 2017 |