SH01 |
Statement of Capital on 22nd March 2023: 19262392.22 GBP
filed on: 18th, September 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 22nd March 2023: 19262392.22 GBP
filed on: 14th, September 2023
|
capital |
Free Download
(4 pages)
|
TM01 |
22nd June 2023 - the day director's appointment was terminated
filed on: 27th, June 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 28th, March 2023
|
accounts |
Free Download
(12 pages)
|
MR01 |
Registration of charge 106272550007, created on 23rd February 2023
filed on: 8th, March 2023
|
mortgage |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with updates 15th February 2023
filed on: 28th, February 2023
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 15th February 2023
filed on: 15th, February 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 12th October 2022. New Address: Suite 20, the Business Terrace Maidstone House King Street Maidstone Kent ME15 6JQ. Previous address: Suite 22, the Business Terrace Maidstone House King Street Maidstone Kent ME15 6JQ United Kingdom
filed on: 12th, October 2022
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st June 2022: 15142392.22 GBP
filed on: 3rd, August 2022
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st June 2022: 15142392.22 GBP
filed on: 2nd, August 2022
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st June 2022: 15142392.22 GBP
filed on: 1st, August 2022
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd June 2022. New Address: Suite 22, the Business Terrace Maidstone House King Street Maidstone Kent ME15 6JQ. Previous address: 1 Vincent Square Westminster London SW1P 2PN United Kingdom
filed on: 22nd, June 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 22nd June 2022 director's details were changed
filed on: 22nd, June 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 15th February 2022
filed on: 25th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
CERTNM |
Company name changed grifo development LIMITEDcertificate issued on 12/01/22
filed on: 12th, January 2022
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
MR01 |
Registration of charge 106272550006, created on 28th May 2021
filed on: 10th, June 2021
|
mortgage |
Free Download
(25 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 26th, April 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 15th February 2021
filed on: 26th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 26th March 2021 director's details were changed
filed on: 26th, March 2021
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 20th, February 2021
|
resolution |
Free Download
(5 pages)
|
PSC02 |
Notification of a person with significant control 12th October 2018
filed on: 16th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 11th December 2020: 11346765.22 GBP
filed on: 15th, February 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th December 2020: 11346765.22 GBP
filed on: 12th, February 2021
|
capital |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 12th February 2021
filed on: 12th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
MR01 |
Registration of charge 106272550004, created on 31st July 2020
filed on: 3rd, August 2020
|
mortgage |
Free Download
(38 pages)
|
MR01 |
Registration of charge 106272550005, created on 31st July 2020
filed on: 3rd, August 2020
|
mortgage |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates 15th February 2020
filed on: 2nd, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 23rd, January 2020
|
accounts |
Free Download
(10 pages)
|
AA01 |
Accounting reference date changed from 28th February 2019 to 30th June 2019
filed on: 23rd, October 2019
|
accounts |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 15th February 2019: 9606104.79 GBP
filed on: 27th, February 2019
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 15th February 2019
filed on: 26th, February 2019
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 12th October 2018: 6512106.89 GBP
filed on: 5th, February 2019
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 106272550003, created on 21st December 2018
filed on: 21st, December 2018
|
mortgage |
Free Download
(18 pages)
|
MR01 |
Registration of charge 106272550002, created on 21st December 2018
filed on: 21st, December 2018
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 106272550001, created on 21st December 2018
filed on: 21st, December 2018
|
mortgage |
Free Download
(18 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 13th, November 2018
|
accounts |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 21st May 2018: 5799806.88 GBP
filed on: 2nd, August 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st May 2018
filed on: 1st, August 2018
|
confirmation statement |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 23rd, October 2017
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 18th August 2017: 2292290.00 GBP
filed on: 8th, September 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 8th, September 2017
|
resolution |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with updates 19th August 2017
filed on: 8th, September 2017
|
confirmation statement |
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 20th, February 2017
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Statement of Capital on 20th February 2017: 2.00 GBP
|
capital |
|