GRYPHON ADMINISTRATION LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

09/08/239 August 2023 Registered office address changed from Atlantic House Charnwood Park Waterton Bridgend Mid Glamorgan CF31 3PL to 2 Western Street Barnsley S70 2BP on 2023-08-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MRS WENDY SIAN WALLS / 18/03/2020

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MR JOHN ARTHUR BEVERLEY WALLS / 18/03/2020

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS WENDY SIAN WALLS / 18/03/2020

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR BEVERLEY WALLS / 18/03/2020

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN ARTHUR BEVERLEY WALLS / 08/09/2017

View Document

19/09/1719 September 2017 PSC'S CHANGE OF PARTICULARS / MRS WENDY SIAN WALLS / 08/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR MELISSA REES

View Document

02/09/152 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/12/1427 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1414 October 2014 DIRECTOR APPOINTED MRS MELISSA REES

View Document

21/08/1421 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/09/132 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/09/124 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 SECRETARY APPOINTED MRS WENDY SIAN WALLS

View Document

17/10/1117 October 2011 DIRECTOR APPOINTED MRS WENDY SIAN WALLS

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WARNEKEN

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, DIRECTOR MELISSA ADAMS

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, SECRETARY MELISSA ADAMS

View Document

05/09/115 September 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MELISSA ADAMS / 08/02/2011

View Document

01/09/101 September 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA ADAMS / 01/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WARNEKEN / 01/08/2010

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ARTHUR BEVERLEY WALLS / 08/07/2010

View Document

04/09/094 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/09/094 September 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM ATLANTIC HOUSE CHARNWOOD PARK WATERTON BRIDGEND MID GLAMORGAN CF31 3PL UNITED KINGDOM

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM GRYPHON ADMINISTRATION LIMITED LIFESTYLE HOUSE 97-99 TALBOT ROAD TALBOT GREEN CF72 8AE

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/11/0810 November 2008 PREVSHO FROM 31/08/2008 TO 31/03/2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WARNEKEN / 01/08/2008

View Document

07/08/077 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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