GRIFFITHS MARSHALL (PROBATE) LIMITED
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 | Confirmation statement made on 2025-06-08 with updates |
24/04/2524 April 2025 | Change of details for Mr Ian John Price as a person with significant control on 2025-04-18 |
24/04/2524 April 2025 | Director's details changed for Mr Ian John Price on 2025-04-18 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
10/03/2510 March 2025 | Cessation of Christopher John Bourne as a person with significant control on 2024-12-02 |
10/03/2510 March 2025 | Notification of Ian John Price as a person with significant control on 2024-12-02 |
18/10/2418 October 2024 | Registration of charge 084310840001, created on 2024-09-30 |
02/09/242 September 2024 | Change of details for a person with significant control |
02/09/242 September 2024 | Change of details for a person with significant control |
02/09/242 September 2024 | Change of details for Mr Christopher John Bourne as a person with significant control on 2024-08-30 |
02/09/242 September 2024 | Change of details for a person with significant control |
30/08/2430 August 2024 | Director's details changed for Mr Ian John Price on 2024-08-30 |
30/08/2430 August 2024 | Registered office address changed from Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ to 4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH on 2024-08-30 |
30/08/2430 August 2024 | Director's details changed for Mr Greg William Lewis on 2024-08-30 |
30/08/2430 August 2024 | Director's details changed for Mr Christopher John Bourne on 2024-08-30 |
30/08/2430 August 2024 | Director's details changed for Mr Steven Michael Price on 2024-08-30 |
30/08/2430 August 2024 | Director's details changed for Mr Stephen James Humphries on 2024-08-30 |
13/06/2413 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/11/239 November 2023 | Total exemption full accounts made up to 2023-03-31 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/07/2114 July 2021 | Total exemption full accounts made up to 2021-03-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-08 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN PRICE / 11/12/2019 |
25/10/1925 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER BOURNE |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES |
12/06/1812 June 2018 | CESSATION OF STEPHEN HUMPHRIES AS A PSC |
12/06/1812 June 2018 | CESSATION OF GREG WILLIAM LEWIS AS A PSC |
12/06/1812 June 2018 | CESSATION OF IAN JOHN PRICE AS A PSC |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/03/1812 March 2018 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN BOURNE |
12/03/1812 March 2018 | 01/03/18 STATEMENT OF CAPITAL GBP 8 |
15/11/1715 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
09/06/179 June 2017 | COMPANY NAME CHANGED GRIFFITHS MARSHALL (PAYROLL) LIMITED CERTIFICATE ISSUED ON 09/06/17 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
08/06/178 June 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BOURNE |
08/06/178 June 2017 | DIRECTOR APPOINTED MR GREG LEWIS |
08/06/178 June 2017 | APPOINTMENT TERMINATED, DIRECTOR LYNNE BEAVEN |
08/06/178 June 2017 | 01/06/17 STATEMENT OF CAPITAL GBP 6 |
08/06/178 June 2017 | APPOINTMENT TERMINATED, DIRECTOR ROGER APTED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
27/06/1627 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/03/1610 March 2016 | Annual return made up to 5 March 2016 with full list of shareholders |
02/10/152 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
18/03/1518 March 2015 | Annual return made up to 5 March 2015 with full list of shareholders |
27/11/1427 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
12/03/1412 March 2014 | Annual return made up to 5 March 2014 with full list of shareholders |
05/03/135 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GRIFFITHS MARSHALL (PROBATE) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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