GRIFFITH SMITH LLP
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Member's details changed for Dmh Stallard Llp on 2025-05-01 |
01/05/251 May 2025 | Registered office address changed from Griffin House 135 High Street Crawley RH10 1DQ England to The Portland Building 27-28 Church Street Brighton BN1 1RB on 2025-05-01 |
30/04/2530 April 2025 | Appointment of Mr Rustom Tata as a member on 2025-04-29 |
30/04/2530 April 2025 | Appointment of Mr Jonathan Paul Grant as a member on 2025-04-29 |
02/04/252 April 2025 | Confirmation statement made on 2025-03-29 with no updates |
21/10/2421 October 2024 | Total exemption full accounts made up to 2024-03-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-29 with no updates |
09/01/249 January 2024 | Total exemption full accounts made up to 2023-03-31 |
24/04/2324 April 2023 | Total exemption full accounts made up to 2022-03-31 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-29 with no updates |
17/03/2317 March 2023 | Compulsory strike-off action has been discontinued |
17/03/2317 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
08/04/228 April 2022 | Termination of appointment of Simon Richard Rozzier as a member on 2022-03-31 |
08/04/228 April 2022 | Termination of appointment of Jennifer Helen Ray as a member on 2022-03-31 |
08/04/228 April 2022 | Termination of appointment of Nadia Therese Cowdrey as a member on 2022-03-31 |
08/04/228 April 2022 | Termination of appointment of Helen Sarah Rowe as a member on 2022-03-31 |
08/04/228 April 2022 | Termination of appointment of Emma Claire Weir as a member on 2022-03-31 |
08/04/228 April 2022 | Termination of appointment of Daniel Joseph Ongley as a member on 2022-03-31 |
08/04/228 April 2022 | Appointment of Dmh Stallard Llp as a member on 2022-03-31 |
08/04/228 April 2022 | Registered office address changed from 47 Old Steyne Brighton BN1 1NW to Griffin House 135 High Street Crawley RH10 1DQ on 2022-04-08 |
08/04/228 April 2022 | Appointment of Mr Richard Anthony Pollins as a member on 2022-03-31 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-29 with no updates |
16/11/2116 November 2021 | Termination of appointment of Nicholas John Evans as a member on 2021-03-31 |
16/11/2116 November 2021 | Appointment of Mr Simon Richard Rozzier as a member on 2021-09-01 |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/04/2028 April 2020 | APPOINTMENT TERMINATED, LLP MEMBER TIMOTHY SMITH |
28/04/2028 April 2020 | LLP MEMBER APPOINTED MS HELEN SARAH ROWE |
31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/09/1925 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
08/04/198 April 2019 | LLP MEMBER APPOINTED MRS JENNIFER HELEN RAY |
08/04/198 April 2019 | APPOINTMENT TERMINATED, LLP MEMBER LINDSEY REDFORD |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/09/1817 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/04/185 April 2018 | APPOINTMENT TERMINATED, LLP MEMBER ADRIAN BELL |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
05/04/185 April 2018 | LLP MEMBER APPOINTED EMMA CLAIRE WEIR |
28/02/1828 February 2018 | COMPANY NAME CHANGED GRIFFITH SMITH FARRINGTON WEBB LLP CERTIFICATE ISSUED ON 28/02/18 |
22/11/1722 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
11/04/1611 April 2016 | ANNUAL RETURN MADE UP TO 29/03/16 |
14/11/1514 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/04/157 April 2015 | LLP MEMBER APPOINTED DANIEL JOSEPH ONGLEY |
07/04/157 April 2015 | APPOINTMENT TERMINATED, LLP MEMBER JENIFER BEARD |
31/03/1531 March 2015 | ANNUAL RETURN MADE UP TO 29/03/15 |
20/03/1520 March 2015 | LLP MEMBER'S CHANGE OF PARTICULARS / MS NADIA THERESE COWDREY / 30/10/2014 |
30/08/1430 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/05/149 May 2014 | LLP MEMBER APPOINTED NADIA THERESE COWDREY |
28/04/1428 April 2014 | LLP MEMBER'S CHANGE OF PARTICULARS / MR TIMOTHY ROBIN NEVILLE SMITH / 18/02/2014 |
28/04/1428 April 2014 | LLP MEMBER'S CHANGE OF PARTICULARS / LINDSEY EMMA LOUISE REDFORD / 20/06/2013 |
28/04/1428 April 2014 | ANNUAL RETURN MADE UP TO 29/03/14 |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/04/1325 April 2013 | ANNUAL RETURN MADE UP TO 29/03/13 |
09/04/139 April 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / LINDSEY EMMA LOUISE REDFORD / 07/12/2012 |
06/04/136 April 2013 | CHANGE OF PARTICULARS FOR AN LLP MEMBER |
18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/04/1211 April 2012 | ANNUAL RETURN MADE UP TO 29/03/12 |
25/10/1125 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
15/04/1115 April 2011 | ANNUAL RETURN MADE UP TO 29/03/11 |
14/04/1114 April 2011 | REGISTERED OFFICE CHANGED ON 14/04/2011 FROM, 47 OLD STEINE, BRIGHTON, EAST SUSSEX |
14/04/1114 April 2011 | LLP MEMBER'S CHANGE OF PARTICULARS / LINDSEY EMMA LOUISE REDFORD / 14/04/2011 |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
21/09/1021 September 2010 | APPOINTMENT TERMINATED, LLP MEMBER CAMILLA TILDEN-SMITH |
22/04/1022 April 2010 | ANNUAL RETURN MADE UP TO 29/03/10 |
05/11/095 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
14/07/0914 July 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
27/05/0927 May 2009 | ANNUAL RETURN MADE UP TO 26/04/09 |
14/05/0914 May 2009 | MEMBER'S PARTICULARS TIMOTHY SMITH |
03/04/093 April 2009 | LLP MEMBER APPOINTED ADRIAN MARK BELL |
03/04/093 April 2009 | LLP MEMBER APPOINTED LINDSEY EMMA LOUISE REDFORD |
03/04/093 April 2009 | MEMBER RESIGNED MICHAEL BARRY |
03/04/093 April 2009 | LLP MEMBER APPOINTED JENIFER HELEN BEARD |
03/04/093 April 2009 | LLP MEMBER APPOINTED NICOLAS JOHN EVANS |
03/04/093 April 2009 | LLP MEMBER APPOINTED CAMILLA JANE TILDEN-SMITH |
11/02/0911 February 2009 | CHANGE OF NAME 09/02/2009 |
10/02/0910 February 2009 | COMPANY NAME CHANGED GSFW LLP CERTIFICATE ISSUED ON 11/02/09 |
29/03/0829 March 2008 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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