GRIGGS LTD

11 Crispin Road 11 Crispin Road, Cheltenham, GL54 5JX, England
StatusACTIVE
Company No.07677756
CategoryPrivate Limited Company
Incorporated21 Jun 2011
Age12 years, 10 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 14 Jun 2022

Action Date: 18 May 2022

Category: Capital

Type: SH02

Date: 2022-05-18

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AC&H 27 PARTNERSHIP

6 DINMONT DRIVE,,

Number:SL003494
Status:ACTIVE
Category:Limited Partnership

ARCHFOCAL LIMITED

20 HALSMERE ROAD,,SE5 9LN

Number:04400041
Status:ACTIVE
Category:Private Limited Company

EBAZARUK LTD

FLAT 49 MARNER POINT,LONDON,E3 3QB

Number:11033240
Status:ACTIVE
Category:Private Limited Company

EVANS NDT LIMITED

379 ALDERMANS GREEN ROAD,COVENTRY,CV2 1NL

Number:09219431
Status:ACTIVE
Category:Private Limited Company

NEW CROSS PIZZA LIMITED

127 LEWISHAM WAY,LONDON,SE14 6QJ

Number:10309804
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PLANT SMART (UK) TRAINING LTD

AVANT GARDENS,LEYLAND,PR25 5XW

Number:11787218
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