GRIF053 LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewDirector's details changed for Mr Christopher Daniel Moore on 2025-06-26

View Document

21/08/2521 August 2025 NewDirector's details changed for Mr Christopher Leek on 2025-06-27

View Document

12/02/2512 February 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-17 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/02/241 February 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-12-17 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/03/2316 March 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

26/11/2126 November 2021 Appointment of Mr Christopher Leek as a director on 2021-11-11

View Document

06/10/216 October 2021 Termination of appointment of James Agar as a director on 2021-10-05

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

13/05/2013 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / JAMES AGAR / 13/05/2019

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR GRIF COSEC LIMITED

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, SECRETARY GRIF COSEC LIMITED

View Document

03/06/193 June 2019 DIRECTOR APPOINTED JAMES AGAR

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR CHRISTOPHER MOORE

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON WOMBWELL

View Document

31/05/1931 May 2019 REGISTERED OFFICE CHANGED ON 31/05/2019 FROM C/O BROOKS MACDONALD 10TH FLOOR NO 1 MARSDEN STREET MANCHESTER M2 1HW

View Document

30/05/1930 May 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GRIF COSEC LIMITED / 13/05/2019

View Document

30/05/1930 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRIF COSEC LIMITED / 13/05/2019

View Document

03/05/193 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL WOMBWELL / 01/01/2018

View Document

30/11/1830 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PAUL WOMBWELL / 01/01/2018

View Document

30/11/1830 November 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GRIF COSEC LIMITED / 01/11/2018

View Document

30/11/1830 November 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRIF COSEC LIMITED / 01/11/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/06/1812 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES

View Document

15/12/1715 December 2017 REGISTERED OFFICE CHANGED ON 15/12/2017 FROM RICHMOND HOUSE HEATH ROAD HALE ALTRINCHAM CHESHIRE WA14 2XP

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/03/1720 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/12/1516 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

25/11/1525 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

12/06/1512 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBINSON

View Document

09/06/159 June 2015 CORPORATE SECRETARY APPOINTED GRIF COSEC LIMITED

View Document

09/06/159 June 2015 CORPORATE DIRECTOR APPOINTED GRIF COSEC LIMITED

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES AGAR

View Document

24/11/1424 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

03/07/143 July 2014 COMPANY NAME CHANGED GRIF COSEC LIMITED CERTIFICATE ISSUED ON 03/07/14

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, SECRETARY BRAEMAR ESTATES (RESIDENTIAL) LIMITED

View Document

13/05/1413 May 2014 APPOINTMENT TERMINATED, DIRECTOR BRAEMAR ESTATES (RESIDENTIAL) LIMITED

View Document

13/05/1413 May 2014 COMPANY NAME CHANGED GRIF050 LIMITED CERTIFICATE ISSUED ON 13/05/14

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED JAMES AGAR

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR WILLIAM MARTIN ROBINSON

View Document

12/02/1412 February 2014 CURRSHO FROM 30/11/2014 TO 30/09/2014

View Document

19/11/1319 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company