GRIFCO LIMITED

04423053
58 SOUTHWARK BRIDGE ROAD LONDON ENGLAND SE1 0AS

Documents

Documents
Date Category Description Pages
08 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2024 accounts Annual Accounts 10 Buy now
20 Feb 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
19 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 36 Buy now
19 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
01 Dec 2023 officers Appointment of director (Caroline Moultrie) 2 Buy now
23 Nov 2023 officers Termination of appointment of director (Dennis Murphy) 1 Buy now
23 Nov 2023 officers Termination of appointment of director (Karl Lapeer) 1 Buy now
23 Nov 2023 officers Termination of appointment of director (Andrew Wiegand) 1 Buy now
05 May 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2023 officers Termination of appointment of director (Clayton Reid) 1 Buy now
03 Jan 2023 officers Appointment of director (Katherine Briscoe) 2 Buy now
03 Jan 2023 officers Termination of appointment of director (Robert Dafydd Llewellyn) 1 Buy now
20 Oct 2022 accounts Annual Accounts 12 Buy now
20 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 37 Buy now
20 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
20 Oct 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 2 Buy now
11 Oct 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 37 Buy now
11 Oct 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
28 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Aug 2022 mortgage Registration of a charge 16 Buy now
03 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 officers Appointment of director (Mr Robert Dafydd Llewellyn) 2 Buy now
05 Aug 2021 accounts Annual Accounts 11 Buy now
05 Aug 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 39 Buy now
05 Aug 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
05 Aug 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
29 Jul 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Jul 2021 officers Termination of appointment of secretary (Vistra Cosec Limited) 1 Buy now
29 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jan 2021 accounts Annual Accounts 10 Buy now
03 Nov 2020 officers Second Filing Of Director Appointment With Name 3 Buy now
02 Nov 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Oct 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
07 Oct 2020 officers Change of particulars for director (Mr Andrew Wiegand) 2 Buy now
07 Oct 2020 officers Change of particulars for director (Mr Clayton Reid) 2 Buy now
07 Oct 2020 officers Change of particulars for director (Mr Dennis Murphy) 2 Buy now
07 Oct 2020 officers Change of particulars for director (Mr Hugh Mcconnell) 2 Buy now
07 Oct 2020 officers Change of particulars for director (Mr Karl Lapeer) 2 Buy now
07 Oct 2020 officers Appointment of director (Jonathan Sloan) 3 Buy now
07 Oct 2020 officers Termination of appointment of director (John James Maiden) 1 Buy now
09 Sep 2020 address Change Sail Address Company With New Address 1 Buy now
08 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 9 Buy now
01 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 officers Appointment of director (Mr Hugh Mcconnell) 2 Buy now
01 May 2019 officers Appointment of director (Mr Clayton Reid) 2 Buy now
01 May 2019 officers Termination of appointment of director (Hugh Mcconnell) 1 Buy now
01 May 2019 officers Termination of appointment of director (Clayton Reid) 1 Buy now
26 Apr 2019 officers Appointment of director (Mr Hugh Mcconnell) 2 Buy now
26 Apr 2019 officers Appointment of director (Clayton Reid) 2 Buy now
05 Apr 2019 officers Change of particulars for corporate secretary (Jordan Cosec Limited) 1 Buy now
09 Jan 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Dec 2018 officers Change of particulars for director (Mr John James Maiden) 2 Buy now
19 Nov 2018 officers Appointment of corporate secretary (Jordan Cosec Limited) 2 Buy now
19 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2018 accounts Annual Accounts 9 Buy now
06 Aug 2018 officers Appointment of director (Mr Karl Lapeer) 2 Buy now
06 Aug 2018 officers Appointment of director (Mr Dennis Murphy) 2 Buy now
06 Aug 2018 officers Appointment of director (Mr Andrew Wiegand) 2 Buy now
06 Aug 2018 officers Termination of appointment of secretary (John Maiden) 1 Buy now
06 Aug 2018 officers Termination of appointment of director (Judith Claire Griffin) 1 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jan 2018 accounts Annual Accounts 10 Buy now
07 Nov 2017 mortgage Statement of satisfaction of a charge 1 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
21 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
16 Jan 2017 accounts Annual Accounts 6 Buy now
20 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2016 annual-return Annual Return 4 Buy now
20 Jan 2016 accounts Annual Accounts 6 Buy now
27 Apr 2015 annual-return Annual Return 4 Buy now
31 Jan 2015 mortgage Registration of a charge 31 Buy now
27 Jan 2015 accounts Annual Accounts 6 Buy now
25 Apr 2014 annual-return Annual Return 4 Buy now
25 Mar 2014 officers Appointment of director (Mr John Maiden) 2 Buy now
22 Jan 2014 accounts Annual Accounts 5 Buy now
06 Jun 2013 annual-return Annual Return 4 Buy now
16 Jan 2013 accounts Annual Accounts 5 Buy now
10 May 2012 annual-return Annual Return 4 Buy now
24 Jan 2012 accounts Annual Accounts 5 Buy now
20 Aug 2011 mortgage Particulars of a mortgage or charge 5 Buy now
09 May 2011 annual-return Annual Return 4 Buy now
09 Sep 2010 accounts Annual Accounts 5 Buy now
18 May 2010 capital Return of Allotment of shares 4 Buy now
04 May 2010 annual-return Annual Return 4 Buy now
29 Apr 2010 address Change Sail Address Company 1 Buy now
29 Apr 2010 officers Change of particulars for secretary (John Maiden) 1 Buy now
29 Apr 2010 officers Change of particulars for director (Judith Claire Griffin) 2 Buy now
16 Oct 2009 accounts Annual Accounts 5 Buy now
11 Jun 2009 annual-return Return made up to 24/04/09; full list of members 3 Buy now