GRIFFIN WAY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2427 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

03/07/243 July 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/10/2321 October 2023 Director's details changed for Jill Preiss on 2023-10-21

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

19/07/2319 July 2023 Director's details changed for Susan Mary White on 2023-07-19

View Document

05/07/235 July 2023 Micro company accounts made up to 2022-12-31

View Document

28/06/2328 June 2023 Appointment of Mr John Stephen Gledhill as a director on 2023-06-27

View Document

01/04/231 April 2023 Registered office address changed from 2 High Street Ewell Epsom KT17 1SJ England to Octagon House 20 Hook Road Epsom Surrey KT19 8TR on 2023-04-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/10/229 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/10/2117 October 2021 Confirmation statement made on 2021-10-09 with updates

View Document

15/07/2115 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HENRY HEIGHAM / 11/03/2019

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM 38 COLLEGE ROAD EPSOM SURREY KT17 4HJ ENGLAND

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

19/10/1719 October 2017 SECRETARY'S CHANGE OF PARTICULARS / WILDHEART RESIDENTIAL MANAGEMENT LTD / 18/10/2017

View Document

17/10/1717 October 2017 CESSATION OF PATRICK HENRY HEIGHAM AS A PSC

View Document

17/10/1717 October 2017 CESSATION OF CLIVE ANTHONY PAUL HORTON AS A PSC

View Document

17/10/1717 October 2017 CESSATION OF JILL PREISS AS A PSC

View Document

27/07/1727 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, SECRETARY PATRICK HEIGHAM

View Document

22/03/1722 March 2017 SECRETARY APPOINTED WILDHEART RESIDENTIAL MANAGEMENT LTD

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY WHITE / 09/11/2016

View Document

10/08/1610 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/02/1613 February 2016 REGISTERED OFFICE CHANGED ON 13/02/2016 FROM 19 HIGH STREET GREAT BOOKHAM SURREY KT23 4AA

View Document

22/10/1522 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/10/1428 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/10/1317 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/10/1223 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HENRY HEIGHAM / 13/10/2011

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/10/1126 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 CONSOLIDATION 12/10/10

View Document

18/10/1118 October 2011 12/10/10 STATEMENT OF CAPITAL GBP 18501

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/11/108 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HENRY HEIGHAM / 09/10/2009

View Document

01/12/091 December 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY WHITE / 09/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JILL PREISS / 09/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANTHONY PAUL HORTON / 09/10/2009

View Document

05/11/095 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/01/0830 January 2008 DIRECTOR RESIGNED

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

03/10/023 October 2002 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/10/0017 October 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

15/10/9715 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

23/06/9723 June 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9723 June 1997 NEW SECRETARY APPOINTED

View Document

23/06/9723 June 1997 SECRETARY RESIGNED

View Document

27/12/9627 December 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/02/962 February 1996 NEW DIRECTOR APPOINTED

View Document

05/01/965 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/12/9520 December 1995 RETURN MADE UP TO 09/10/95; NO CHANGE OF MEMBERS

View Document

23/11/9523 November 1995 NEW DIRECTOR APPOINTED

View Document

23/11/9523 November 1995 DIRECTOR RESIGNED

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 09/10/94; FULL LIST OF MEMBERS

View Document

08/11/948 November 1994 CONSO 17/10/94

View Document

08/11/948 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/948 November 1994 DIRECTOR RESIGNED

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/12/938 December 1993 RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS

View Document

08/12/938 December 1993 DIRECTOR RESIGNED

View Document

21/10/9321 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/09/9323 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 ALLOT SHARES 25/02/93

View Document

20/11/9220 November 1992 RETURN MADE UP TO 09/10/92; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9215 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/11/915 November 1991 RETURN MADE UP TO 09/10/91; FULL LIST OF MEMBERS

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

18/12/9018 December 1990 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 DIRECTOR RESIGNED

View Document

08/09/898 September 1989 REGISTERED OFFICE CHANGED ON 08/09/89 FROM: 22 HIGH STREET GREAT BOOKHAM LEATHERHEAD SURREY KT23 4AG

View Document

08/09/898 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/07/8912 July 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 DIRECTOR RESIGNED

View Document

27/02/8927 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/02/896 February 1989 NEW DIRECTOR APPOINTED

View Document

17/06/8817 June 1988 NEW DIRECTOR APPOINTED

View Document

17/06/8817 June 1988 NEW DIRECTOR APPOINTED

View Document

17/06/8817 June 1988 NEW DIRECTOR APPOINTED

View Document

17/06/8817 June 1988 NEW DIRECTOR APPOINTED

View Document

24/02/8824 February 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

04/02/884 February 1988 RETURN MADE UP TO 28/12/87; FULL LIST OF MEMBERS

View Document

13/02/8713 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/12/8629 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/12/8629 December 1986 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

30/06/8630 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

16/06/8616 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/7730 June 1977 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