- Company Overview for P & J GRIFFIN LIMITED (11104208)
- Filing history for P & J GRIFFIN LIMITED (11104208)
- People for P & J GRIFFIN LIMITED (11104208)
- More for P & J GRIFFIN LIMITED (11104208)
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
|
|
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
|