GRYPHON 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
25/06/2525 June 2025 Director's details changed for Mr Adrian Mark Dougill on 2025-06-25

View Document

25/06/2525 June 2025 Change of details for Mr Adrian Mark Dougill as a person with significant control on 2025-06-25

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

10/04/2510 April 2025 Registered office address changed from 10 Bolton Road West Ramsbottom Bury Greater Manchester BL0 9nd England to 11 Bridge Street Bury Lancashire BL09AB on 2025-04-10

View Document

10/04/2510 April 2025 Change of details for Mr Adrian Mark Dougill as a person with significant control on 2025-04-10

View Document

10/04/2510 April 2025 Director's details changed for Mr Adrian Mark Dougill on 2025-04-10

View Document

10/04/2510 April 2025 Register inspection address has been changed from 10 Bolton Road West Ramsbottom Bury Greater Manchester BL09ND England to 11 Bridge Street Bury Lancashire BL09AB

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-06-29

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

17/06/2417 June 2024 Micro company accounts made up to 2023-06-29

View Document

22/03/2422 March 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

06/01/246 January 2024 Certificate of change of name

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

12/06/2312 June 2023 Micro company accounts made up to 2022-06-29

View Document

12/06/2312 June 2023 Registered office address changed from Wimberry Hill Chorley Road Westhoughton Bolton Greater Manchester BL5 3PN United Kingdom to 10 Bolton Road West Ramsbottom Bury Greater Manchester BL0 9nd on 2023-06-12

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

22/10/2122 October 2021 Certificate of change of name

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

21/06/2121 June 2021 Total exemption full accounts made up to 2020-06-29

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-05 with updates

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

11/06/2011 June 2020 29/06/19 TOTAL EXEMPTION FULL

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

16/03/2016 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

19/03/1919 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 SAIL ADDRESS CHANGED FROM: C/O MOORE AND SMALLEY LLP RICHARD HOUSE WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP UNITED KINGDOM

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 PSC'S CHANGE OF PARTICULARS / MR ADRIAN MARK DOUGILL / 19/10/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MARK DOUGILL / 13/06/2017

View Document

09/06/179 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

08/06/178 June 2017 SAIL ADDRESS CREATED

View Document

03/05/173 May 2017 REGISTERED OFFICE CHANGED ON 03/05/2017 FROM GRYPHON HOUSE ALFRED STREET OFF MILL LANE NEWTON-LE-WILLOWS MERSEYSIDE WA12 8BH

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA DOUGILL

View Document

04/02/164 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/07/1522 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/02/1519 February 2015 REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

12/08/1412 August 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED REBECCA KATE DOUGILL

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 42-44 CHORLEY NEW ROAD BOLTON BL1 4AP UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/06/1114 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

08/02/118 February 2011 01/12/10 STATEMENT OF CAPITAL GBP 11

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARK DOUGILL / 04/06/2010

View Document

23/06/1023 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DOUGILL / 10/06/2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 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