GRIFFITHS ECCLES CAPITAL LIMITED
Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Confirmation statement made on 2025-03-05 with no updates |
27/01/2527 January 2025 | Registration of charge 061388400005, created on 2025-01-20 |
27/01/2527 January 2025 | Registration of charge 061388400004, created on 2025-01-20 |
24/01/2524 January 2025 | Satisfaction of charge 061388400002 in full |
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-03-05 with no updates |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
16/11/2316 November 2023 | Satisfaction of charge 1 in full |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-05 with no updates |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/04/2127 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
15/03/2115 March 2021 | CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
15/01/2015 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES |
07/03/197 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ROY ECCLES / 22/01/2019 |
07/03/197 March 2019 | PSC'S CHANGE OF PARTICULARS / MR JULIAN BRITT GRIFFITHS / 22/01/2019 |
07/03/197 March 2019 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ROY ECCLES / 22/01/2019 |
29/01/1929 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
22/01/1922 January 2019 | REGISTERED OFFICE CHANGED ON 22/01/2019 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS SL9 8EL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/03/1829 March 2018 | 30/04/17 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES |
24/01/1824 January 2018 | PREVSHO FROM 30/04/2017 TO 29/04/2017 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
20/01/1720 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
31/03/1631 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/03/1523 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/03/1417 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
12/03/1412 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ROY ECCLES / 16/07/2013 |
12/03/1412 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ROY ECCLES / 16/07/2013 |
12/03/1412 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BRITT GRIFFITHS / 16/07/2013 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
15/08/1315 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 061388400002 |
27/03/1327 March 2013 | Annual return made up to 5 March 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
16/03/1216 March 2012 | Annual return made up to 5 March 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
05/04/115 April 2011 | Annual return made up to 5 March 2011 with full list of shareholders |
02/02/112 February 2011 | CURREXT FROM 31/03/2011 TO 30/04/2011 |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/05/106 May 2010 | Annual return made up to 5 March 2010 with full list of shareholders |
19/11/0919 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
23/03/0923 March 2009 | RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
17/04/0817 April 2008 | RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS |
03/07/073 July 2007 | PARTICULARS OF MORTGAGE/CHARGE |
05/03/075 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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