Advanced company searchLink opens in new window

P & J GRIFFIN LIMITED

Company number 11104208

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)
19 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with updates
19 Dec 2023 CH01 Director's details changed for Mr Paul Napoleon Griffin on 6 December 2023
19 Dec 2023 PSC04 Change of details for Mr Paul Napoleon Griffin as a person with significant control on 6 December 2023
07 Jul 2023 CERTNM Company name changed innovante property LTD\certificate issued on 07/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-05
06 Jul 2023 PSC04 Change of details for Miss Joelle Serena Haylock as a person with significant control on 5 July 2023
04 May 2023 AD01 Registered office address changed from Hillside Grange Hill Road Sutton Veny Warminster BA12 7AT United Kingdom to MK12 5NW Warren Yard Wolverton Mill Milton Keynes Buckinghamshire MK12 5NW on 4 May 2023
18 Apr 2023 DS02 Withdraw the company strike off application
18 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Apr 2023 DS01 Application to strike the company off the register
31 Mar 2023 AA Micro company accounts made up to 31 October 2022
05 Jan 2023 CS01 Confirmation statement made on 6 December 2022 with no updates
03 Nov 2022 AA01 Previous accounting period extended from 30 June 2022 to 31 October 2022
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
15 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
06 Aug 2021 AA Micro company accounts made up to 30 June 2020
06 May 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 June 2020
15 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
18 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
05 Sep 2019 AA Micro company accounts made up to 31 December 2018
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with updates
06 Dec 2018 PSC01 Notification of Joelle Haylock as a person with significant control on 6 December 2018
06 Dec 2018 PSC04 Change of details for Mr Paul Napoleon Griffin as a person with significant control on 6 December 2018
25 May 2018 AD01 Registered office address changed from 7 Downs View Warminster BA12 9DU United Kingdom to Hillside Grange Hill Road Sutton Veny Warminster BA12 7AT on 25 May 2018
08 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted