GRIGGS LTD
Status | ACTIVE |
Company No. | 07677756 |
Category | Private Limited Company |
Incorporated | 21 Jun 2011 |
Age | 12 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
GRIGGS LTD is an active private limited company with number 07677756. It was incorporated 12 years, 10 months, 8 days ago, on 21 June 2011. The company address is 11 Crispin Road 11 Crispin Road, Cheltenham, GL54 5JX, England.
Company Fillings
Accounts with accounts type micro entity
Date: 01 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change to a person with significant control
Date: 08 Aug 2023
Action Date: 06 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Katherine Elizabeth Griggs
Change date: 2023-08-06
Documents
Change person director company with change date
Date: 06 Aug 2023
Action Date: 06 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-06
Officer name: Mr Laurie Ray Griggs
Documents
Change person director company with change date
Date: 06 Aug 2023
Action Date: 06 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-06
Officer name: Mrs Katherine Elizabeth Griggs
Documents
Change person director company with change date
Date: 06 Aug 2023
Action Date: 06 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-06
Officer name: Mrs Katherine Elizabeth Griggs
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2023
Action Date: 06 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-06
New address: 11 Crispin Road Winchcombe Cheltenham GL54 5JX
Old address: 11 Crispin Road Winchcombe Cheltenham GL54 5JX England
Documents
Change to a person with significant control
Date: 06 Aug 2023
Action Date: 06 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Laurie Ray Griggs
Change date: 2023-08-06
Documents
Change to a person with significant control
Date: 06 Aug 2023
Action Date: 06 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Katherine Elizabeth Griggs
Change date: 2023-08-06
Documents
Change registered office address company with date old address new address
Date: 06 Aug 2023
Action Date: 06 Aug 2023
Category: Address
Type: AD01
Old address: 2 Coates Gardens Charlton Kings Cheltenham GL53 8AX England
New address: 11 Crispin Road Winchcombe Cheltenham GL54 5JX
Change date: 2023-08-06
Documents
Confirmation statement with no updates
Date: 05 Jul 2023
Action Date: 21 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-21
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 21 Jun 2022
Action Date: 21 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-21
Documents
Capital alter shares subdivision
Date: 14 Jun 2022
Action Date: 18 May 2022
Category: Capital
Type: SH02
Date: 2022-05-18
Documents
Change to a person with significant control
Date: 08 Mar 2022
Action Date: 07 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-07
Psc name: Mr Laurie Ray Griggs
Documents
Change person director company with change date
Date: 07 Mar 2022
Action Date: 07 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-07
Officer name: Mr Laurie Ray Griggs
Documents
Change to a person with significant control
Date: 07 Mar 2022
Action Date: 07 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-07
Psc name: Mr Laurie Ray Griggs
Documents
Change person director company with change date
Date: 07 Mar 2022
Action Date: 07 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Katherine Elizabeth Griggs
Change date: 2022-03-07
Documents
Change to a person with significant control
Date: 07 Mar 2022
Action Date: 07 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-07
Psc name: Mrs Katherine Elizabeth Griggs
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2022
Action Date: 27 Feb 2022
Category: Address
Type: AD01
Old address: 2 Coates Gardens Coates Gardens Charlton Kings Cheltenham GL53 8AX England
New address: 2 Coates Gardens Charlton Kings Cheltenham GL53 8AX
Change date: 2022-02-27
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 12 Aug 2021
Action Date: 12 Aug 2021
Category: Address
Type: AD01
Old address: 2 Kings Hollow Charlton Kings Cheltenham GL53 8BU England
New address: 2 Coates Gardens Coates Gardens Charlton Kings Cheltenham GL53 8AX
Change date: 2021-08-12
Documents
Confirmation statement with no updates
Date: 22 Jun 2021
Action Date: 21 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-21
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2020
Action Date: 19 Nov 2020
Category: Address
Type: AD01
Old address: 10 Connaught Avenue London E4 7AA
New address: 2 Kings Hollow Charlton Kings Cheltenham GL53 8BU
Change date: 2020-11-19
Documents
Accounts with accounts type micro entity
Date: 02 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 27 Jun 2020
Action Date: 21 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-21
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 02 Jul 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Notification of a person with significant control
Date: 02 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Katherine Elizabeth Griggs
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 02 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Laurie Ray Griggs
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 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: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Accounts with accounts type total exemption small
Date: 19 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: 26 Jun 2015
Action Date: 21 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-21
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2015
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: 22 Jun 2014
Action Date: 21 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-21
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2013
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: 22 Jun 2013
Action Date: 21 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-21
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2013
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: 16 Jul 2012
Action Date: 21 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-21
Documents
Some Companies
6 DINMONT DRIVE,,
Number: | SL003494 |
Status: | ACTIVE |
Category: | Limited Partnership |
20 HALSMERE ROAD,,SE5 9LN
Number: | 04400041 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 49 MARNER POINT,LONDON,E3 3QB
Number: | 11033240 |
Status: | ACTIVE |
Category: | Private Limited Company |
379 ALDERMANS GREEN ROAD,COVENTRY,CV2 1NL
Number: | 09219431 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 LEWISHAM WAY,LONDON,SE14 6QJ
Number: | 10309804 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
AVANT GARDENS,LEYLAND,PR25 5XW
Number: | 11787218 |
Status: | ACTIVE |
Category: | Private Limited Company |