GRIFFIN PROPERTY MAINTENANCE LIMITED

Black Bull House 353-355 Station Road Black Bull House 353-355 Station Road, Preston, PR5 6EE, Lancashire
StatusACTIVE
Company No.05455272
CategoryPrivate Limited Company
Incorporated17 May 2005
Age19 years, 30 days
JurisdictionEngland Wales

SUMMARY

GRIFFIN PROPERTY MAINTENANCE LIMITED is an active private limited company with number 05455272. It was incorporated 19 years, 30 days ago, on 17 May 2005. The company address is Black Bull House 353-355 Station Road Black Bull House 353-355 Station Road, Preston, PR5 6EE, Lancashire.



Company Fillings

Confirmation statement with updates

Date: 22 May 2024

Action Date: 22 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 22 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shirley Barbara Grimshaw

Appointment date: 2018-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2018

Action Date: 22 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 22 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 22 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 22 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 22 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-22

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2013

Action Date: 26 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-26

Officer name: Steven Makin Grimshaw

Documents

View document PDF

Change person secretary company with change date

Date: 29 Apr 2013

Action Date: 26 Apr 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-04-26

Officer name: Shirley Barbara Grimshaw

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 22 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2011

Action Date: 29 Nov 2011

Category: Address

Type: AD01

Old address: Diamond House, 6-8 Watkin Lane Lostock Hall Preston Lancashire PR5 5RD

Change date: 2011-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 22 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 22 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-22

Documents

View document PDF

Legacy

Date: 05 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 05 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2008

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 30 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 25/05/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Incorporation company

Date: 17 May 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAIRE DOHERTY MARKETING LTD

60 EASTHAM VILLAGE ROAD,WIRRAL,CH62 0AN

Number:10651245
Status:ACTIVE
Category:Private Limited Company

ESSEX LAPSURGERY LIMITED

8 FLORA CLOSE,STANMORE,HA7 4PY

Number:09094917
Status:ACTIVE
Category:Private Limited Company

FIXING CONSTRUCTION LTD

FLAT 10 EMERALD COURT,BASILDON,SS14 1FS

Number:07788230
Status:LIQUIDATION
Category:Private Limited Company

JAKIRA CONSULTING LIMITED

C/O PURNELLS,DORCHESTER,DT1 1TP

Number:10511953
Status:LIQUIDATION
Category:Private Limited Company

MARASON LTD

56 DROMAIN DRIVE STILES,ANTRIM,BT41 1LF

Number:NI645298
Status:ACTIVE
Category:Private Limited Company

QG TRADING LIMITED

ORCHARD END MAIN STREET,GRANTHAM,NG32 2HH

Number:04166920
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source