GRIFFINS SECRETARIES LIMITED

04413830
GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

Documents

Documents
Date Category Description Pages
10 Nov 2020 gazette Gazette Dissolved Compulsory 1 Buy now
31 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2019 accounts Annual Accounts 3 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 accounts Annual Accounts 3 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jun 2016 accounts Annual Accounts 3 Buy now
20 Apr 2016 annual-return Annual Return 4 Buy now
21 May 2015 accounts Annual Accounts 3 Buy now
01 May 2015 officers Termination of appointment of director (Jean Piercy) 1 Buy now
13 Apr 2015 annual-return Annual Return 5 Buy now
14 May 2014 accounts Annual Accounts 3 Buy now
28 Apr 2014 annual-return Annual Return 5 Buy now
17 Apr 2014 officers Change of particulars for director (Mr Kenneth Hamilton Weeks) 2 Buy now
17 Apr 2014 officers Change of particulars for director (Mrs Jean Piercy) 2 Buy now
17 Apr 2014 officers Change of particulars for director (Mr Robert William Fidler) 2 Buy now
03 May 2013 accounts Annual Accounts 2 Buy now
15 Apr 2013 annual-return Annual Return 5 Buy now
15 Apr 2013 officers Termination of appointment of director (Terence Boothby) 1 Buy now
15 Apr 2013 officers Termination of appointment of secretary (Beverley Elliott) 1 Buy now
27 Jun 2012 accounts Annual Accounts 2 Buy now
04 May 2012 annual-return Annual Return 7 Buy now
06 Jan 2012 officers Termination of appointment of director (Nicholas Pomroy) 1 Buy now
13 Jun 2011 accounts Annual Accounts 2 Buy now
11 Apr 2011 annual-return Annual Return 8 Buy now
16 Sep 2010 accounts Annual Accounts 2 Buy now
07 May 2010 officers Termination of appointment of director (Clifford Rumble) 1 Buy now
06 May 2010 annual-return Annual Return 7 Buy now
06 May 2010 officers Change of particulars for director (Clifford John Rumble) 2 Buy now
06 May 2010 officers Change of particulars for director (Mr Robert William Fidler) 2 Buy now
26 May 2009 accounts Annual Accounts 2 Buy now
14 Apr 2009 annual-return Return made up to 10/04/09; full list of members 5 Buy now
30 May 2008 accounts Annual Accounts 2 Buy now
14 May 2008 annual-return Return made up to 10/04/08; full list of members 5 Buy now
14 May 2008 officers Director's change of particulars / robert fidler / 09/04/2008 2 Buy now
19 Jun 2007 accounts Annual Accounts 2 Buy now
19 Apr 2007 annual-return Return made up to 10/04/07; full list of members 3 Buy now
25 Aug 2006 accounts Annual Accounts 1 Buy now
05 May 2006 officers New director appointed 2 Buy now
26 Apr 2006 annual-return Return made up to 10/04/06; full list of members 3 Buy now
26 Apr 2006 officers Director's particulars changed 1 Buy now
23 Nov 2005 accounts Annual Accounts 1 Buy now
12 May 2005 annual-return Return made up to 10/04/05; full list of members 3 Buy now
23 Nov 2004 accounts Annual Accounts 2 Buy now
19 Apr 2004 annual-return Return made up to 10/04/04; full list of members 8 Buy now
01 Dec 2003 accounts Annual Accounts 1 Buy now
24 May 2003 annual-return Return made up to 10/04/03; full list of members 8 Buy now
15 Nov 2002 officers New director appointed 2 Buy now
15 Nov 2002 officers New director appointed 2 Buy now
15 Nov 2002 officers New director appointed 2 Buy now
13 Nov 2002 officers New director appointed 1 Buy now
16 May 2002 officers New director appointed 2 Buy now
16 May 2002 officers New secretary appointed 2 Buy now
16 May 2002 address Registered office changed on 16/05/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL 1 Buy now
16 May 2002 officers Secretary resigned 1 Buy now
16 May 2002 officers Director resigned 1 Buy now
10 Apr 2002 incorporation Incorporation Company 12 Buy now