GRYPHON MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 06612362 |
Category | Private Limited Company |
Incorporated | 05 Jun 2008 |
Age | 16 years, 2 days |
Jurisdiction | England Wales |
SUMMARY
GRYPHON MANAGEMENT LIMITED is an active private limited company with number 06612362. It was incorporated 16 years, 2 days ago, on 05 June 2008. The company address is 10 Bolton Road West 10 Bolton Road West, Bury, BL0 9ND, Greater Manchester, England.
Company Fillings
Change account reference date company previous shortened
Date: 22 Mar 2024
Action Date: 28 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2023-06-29
New date: 2023-06-28
Documents
Certificate change of name company
Date: 06 Jan 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed amd consulting nw LIMITED\certificate issued on 06/01/24
Documents
Confirmation statement with updates
Date: 19 Jun 2023
Action Date: 05 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-05
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2023
Action Date: 12 Jun 2023
Category: Address
Type: AD01
Old address: Wimberry Hill Chorley Road Westhoughton Bolton Greater Manchester BL5 3PN United Kingdom
Change date: 2023-06-12
New address: 10 Bolton Road West Ramsbottom Bury Greater Manchester BL0 9nd
Documents
Accounts with accounts type micro entity
Date: 12 Jun 2023
Action Date: 29 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-29
Documents
Confirmation statement with updates
Date: 19 Jun 2022
Action Date: 05 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-05
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2022
Action Date: 29 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-29
Documents
Certificate change of name company
Date: 22 Oct 2021
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gryphon management LIMITED\certificate issued on 22/10/21
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2021
Action Date: 29 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-29
Documents
Confirmation statement with updates
Date: 18 Jun 2021
Action Date: 05 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-05
Documents
Change person director company with change date
Date: 03 Jun 2021
Action Date: 03 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrian Mark Dougill
Change date: 2021-06-03
Documents
Change to a person with significant control
Date: 03 Jun 2021
Action Date: 03 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-03
Psc name: Mr Adrian Mark Dougill
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2021
Action Date: 03 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-03
Old address: A4, Innovate @ Arundel House Ackhurst Business Park Chorley Lancashire PR7 1NY England
New address: Wimberry Hill Chorley Road Westhoughton Bolton Greater Manchester BL5 3PN
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2020
Action Date: 29 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-29
Documents
Confirmation statement with updates
Date: 05 Jun 2020
Action Date: 05 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-05
Documents
Change account reference date company previous shortened
Date: 16 Mar 2020
Action Date: 29 Jun 2019
Category: Accounts
Type: AA01
New date: 2019-06-29
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 06 Jun 2019
Action Date: 05 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-05
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change sail address company with old address new address
Date: 05 Jun 2018
Category: Address
Type: AD02
Old address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom
New address: 10 Bolton Road West Ramsbottom Bury Greater Manchester BL09ND
Documents
Confirmation statement with updates
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-05
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change to a person with significant control
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-19
Psc name: Mr Adrian Mark Dougill
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 05 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-05
Documents
Change person director company with change date
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-13
Officer name: Mr Adrian Mark Dougill
Documents
Move registers to sail company with new address
Date: 09 Jun 2017
Category: Address
Type: AD03
New address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
Documents
Change sail address company with new address
Date: 08 Jun 2017
Category: Address
Type: AD02
New address: C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
Documents
Change registered office address company with date old address new address
Date: 03 May 2017
Action Date: 03 May 2017
Category: Address
Type: AD01
Old address: Gryphon House Alfred Street Off Mill Lane Newton-Le-Willows Merseyside WA12 8BH
Change date: 2017-05-03
New address: A4, Innovate @ Arundel House Ackhurst Business Park Chorley Lancashire PR7 1NY
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 05 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-05
Documents
Termination director company with name termination date
Date: 04 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-31
Officer name: Rebecca Kate Dougill
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 05 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-05
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2015
Action Date: 19 Feb 2015
Category: Address
Type: AD01
New address: Gryphon House Alfred Street Off Mill Lane Newton-Le-Willows Merseyside WA12 8BH
Change date: 2015-02-19
Old address: 32-36 Chorley New Road Bolton Lancashire BL1 4AP
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 05 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-05
Documents
Appoint person director company with name date
Date: 12 Aug 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rebecca Kate Dougill
Appointment date: 2014-01-01
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2013
Action Date: 05 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-05
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jul 2012
Action Date: 05 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-05
Documents
Change registered office address company with date old address
Date: 31 Jul 2012
Action Date: 31 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-31
Old address: 42-44 Chorley New Road Bolton BL1 4AP United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2011
Action Date: 05 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-05
Documents
Capital allotment shares
Date: 08 Feb 2011
Action Date: 01 Dec 2010
Category: Capital
Type: SH01
Capital : 11 GBP
Date: 2010-12-01
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 05 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-05
Documents
Change person director company with change date
Date: 23 Jun 2010
Action Date: 04 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-04
Officer name: Adrian Mark Dougill
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 10 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/06/09; full list of members
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / adrian dougill / 10/06/2009
Documents
Some Companies
MARKET STREET HOUSE,DALTON IN FURNESS,LA15 8AA
Number: | 11023430 |
Status: | ACTIVE |
Category: | Private Limited Company |
DATACENTRE PRODUCTS & SERVICES LIMITED
ROYAL MEWS,CHELTENHAM,GL50 3PQ
Number: | 09318661 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 PRESTWICK PLACE,NEWTON MEARNS,G77 5AY
Number: | SC437679 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 GRENADIER PLACE,CATERHAM,CR3 5ZE
Number: | 06488605 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINGINISH COMMUNITY HALL ASSOCIATION
MINGINISH COMMUNITY HALL PORTNALONG,ISLE OF SKYE,IV47 8SL
Number: | SC187465 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
92 RED POST HILL,LONDON,SE24 9PW
Number: | 07156179 |
Status: | ACTIVE |
Category: | Private Limited Company |