JOHN GRIFFITHS PROPERTY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

04/06/244 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-08 with updates

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-09-29

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-08 with updates

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

31/07/2031 July 2020 29/09/19 TOTAL EXEMPTION FULL

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

26/07/1926 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 PREVSHO FROM 30/09/2018 TO 29/09/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN WARREN GRIFFITHS / 27/09/2016

View Document

29/08/1829 August 2018 PSC'S CHANGE OF PARTICULARS / MRS LUCY EVELEEN GRIFFITHS / 27/09/2016

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WARREN GRIFFITHS / 26/09/2016

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM STANLEY MEWS STANLEY STREET MACCLESFIELD CHESHIRE SK11 6AU UNITED KINGDOM

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / LUCY EVELEEN GRIFFITHS / 26/09/2016

View Document

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 097673050002

View Document

05/11/155 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097673050001

View Document

08/09/158 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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