GRYPHON MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Director's details changed for Mr Adrian Mark Dougill on 2025-06-25 |
25/06/2525 June 2025 | Change of details for Mr Adrian Mark Dougill as a person with significant control on 2025-06-25 |
20/06/2520 June 2025 | Confirmation statement made on 2025-06-05 with updates |
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 |
10/04/2510 April 2025 | Change of details for Mr Adrian Mark Dougill as a person with significant control on 2025-04-10 |
10/04/2510 April 2025 | Director's details changed for Mr Adrian Mark Dougill on 2025-04-10 |
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 |
11/03/2511 March 2025 | Micro company accounts made up to 2024-06-29 |
29/06/2429 June 2024 | Annual accounts for year ending 29 Jun 2024 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-05 with updates |
17/06/2417 June 2024 | Micro company accounts made up to 2023-06-29 |
22/03/2422 March 2024 | Previous accounting period shortened from 2023-06-29 to 2023-06-28 |
06/01/246 January 2024 | Certificate of change of name |
29/06/2329 June 2023 | Annual accounts for year ending 29 Jun 2023 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-05 with updates |
12/06/2312 June 2023 | Micro company accounts made up to 2022-06-29 |
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 |
29/06/2229 June 2022 | Annual accounts for year ending 29 Jun 2022 |
22/10/2122 October 2021 | Certificate of change of name |
29/06/2129 June 2021 | Annual accounts for year ending 29 Jun 2021 |
21/06/2121 June 2021 | Total exemption full accounts made up to 2020-06-29 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-05 with updates |
29/06/2029 June 2020 | Annual accounts for year ending 29 Jun 2020 |
11/06/2011 June 2020 | 29/06/19 TOTAL EXEMPTION FULL |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES |
16/03/2016 March 2020 | PREVSHO FROM 30/06/2019 TO 29/06/2019 |
29/06/1929 June 2019 | Annual accounts for year ending 29 Jun 2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
19/03/1919 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
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 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES |
23/03/1823 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
19/10/1719 October 2017 | PSC'S CHANGE OF PARTICULARS / MR ADRIAN MARK DOUGILL / 19/10/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
13/06/1713 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN MARK DOUGILL / 13/06/2017 |
09/06/179 June 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
08/06/178 June 2017 | SAIL ADDRESS CREATED |
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 |
01/02/171 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/06/1616 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
04/04/164 April 2016 | APPOINTMENT TERMINATED, DIRECTOR REBECCA DOUGILL |
04/02/164 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
22/07/1522 July 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/02/1519 February 2015 | REGISTERED OFFICE CHANGED ON 19/02/2015 FROM 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
12/08/1412 August 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
12/08/1412 August 2014 | DIRECTOR APPOINTED REBECCA KATE DOUGILL |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/02/1424 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/06/1325 June 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
31/07/1231 July 2012 | REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 42-44 CHORLEY NEW ROAD BOLTON BL1 4AP UNITED KINGDOM |
31/07/1231 July 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
14/06/1114 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
08/02/118 February 2011 | 01/12/10 STATEMENT OF CAPITAL GBP 11 |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MARK DOUGILL / 04/06/2010 |
23/06/1023 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
21/10/0921 October 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
10/06/0910 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DOUGILL / 10/06/2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
05/06/085 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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