GRF 2012 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewCessation of Faye Louise Armstrong as a person with significant control on 2025-07-28

View Document

28/07/2528 July 2025 NewChange of details for Mr Gordon Armstrong as a person with significant control on 2025-07-28

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/10/2413 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

14/09/1814 September 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

25/09/1725 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/09/1529 September 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 REGISTERED OFFICE CHANGED ON 28/09/2015 FROM LINDEN HOLME PLAINS ROAD WETHERAL CARLISLE CUMBRIA CA4 8LA

View Document

27/09/1527 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / GORDON ARMSTRONG / 27/09/2015

View Document

27/09/1527 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FAYE LOUISE ARMSTRONG / 27/09/2015

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/09/149 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

07/03/147 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 081130670004

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/07/1314 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

14/06/1314 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 081130670003

View Document

07/11/127 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/09/1217 September 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

13/09/1213 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/06/1220 June 2012 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