Download leads from Nexok and grow your business. Find out more

2 Griffiths Road Management Co Limited

Documents

Total Documents166
Total Pages576

Filing History

23 June 2023Micro company accounts made up to 30 September 2022
11 January 2023Confirmation statement made on 17 December 2022 with updates
20 July 2022Micro company accounts made up to 28 September 2021
5 January 2022Confirmation statement made on 17 December 2021 with no updates
3 June 2021Micro company accounts made up to 28 September 2020
8 January 2021Confirmation statement made on 17 December 2020 with no updates
23 December 2019Confirmation statement made on 17 December 2019 with no updates
4 December 2019Micro company accounts made up to 30 September 2019
17 December 2018Confirmation statement made on 17 December 2018 with updates
8 November 2018Micro company accounts made up to 30 September 2018
21 December 2017Confirmation statement made on 17 December 2017 with no updates
18 December 2017Micro company accounts made up to 30 September 2017
21 December 2016Confirmation statement made on 17 December 2016 with updates
21 December 2016Confirmation statement made on 17 December 2016 with updates
28 November 2016Total exemption full accounts made up to 30 September 2016
28 November 2016Total exemption full accounts made up to 30 September 2016
21 October 2016Termination of appointment of Sophie Louise Childs as a director on 21 October 2016
21 October 2016Termination of appointment of Sophie Louise Childs as a director on 21 October 2016
21 October 2016Appointment of Mr Alexander Patrick Winchester as a director on 21 October 2016
21 October 2016Appointment of Mr Alexander Patrick Winchester as a director on 21 October 2016
6 January 2016Total exemption full accounts made up to 30 September 2015
6 January 2016Total exemption full accounts made up to 30 September 2015
18 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 5
18 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 5
20 March 2015Termination of appointment of Woollens of Wimbledon Limited as a secretary on 19 March 2015
20 March 2015Registered office address changed from C/O Mr Kieran O'connor the Old Court House 4 Queens Road Wimbledon London England to C/O Mr Kieran O'connor the Old Court House 4 Queens Road Wimbledon London SW19 8YE on 20 March 2015
20 March 2015Registered office address changed from 217 Kingston Road London SW19 3NL to C/O Mr Kieran O'connor the Old Court House 4 Queens Road Wimbledon London SW19 8YE on 20 March 2015
20 March 2015Appointment of Roca Wimbledon Ltd as a secretary on 19 March 2015
20 March 2015Appointment of Roca Wimbledon Ltd as a secretary on 19 March 2015
20 March 2015Registered office address changed from 217 Kingston Road London SW19 3NL to C/O Mr Kieran O'connor the Old Court House 4 Queens Road Wimbledon London SW19 8YE on 20 March 2015
20 March 2015Termination of appointment of Woollens of Wimbledon Limited as a secretary on 19 March 2015
20 March 2015Registered office address changed from C/O Mr Kieran O'connor the Old Court House 4 Queens Road Wimbledon London England to C/O Mr Kieran O'connor the Old Court House 4 Queens Road Wimbledon London SW19 8YE on 20 March 2015
30 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 5
30 December 2014Secretary's details changed for Woollens of Wimbledon Limited on 1 January 2014
30 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 5
30 December 2014Secretary's details changed for Woollens of Wimbledon Limited on 1 January 2014
30 December 2014Secretary's details changed for Woollens of Wimbledon Limited on 1 January 2014
18 November 2014Total exemption full accounts made up to 30 September 2014
18 November 2014Total exemption full accounts made up to 30 September 2014
22 October 2014Secretary's details changed for Woollens of Wimbledon Limited on 1 August 2014
22 October 2014Secretary's details changed for Woollens of Wimbledon Limited on 1 August 2014
22 October 2014Secretary's details changed for Woollens of Wimbledon Limited on 1 August 2014
1 October 2014Secretary's details changed for Woollens of Wimbledon Limited on 1 August 2014
1 October 2014Secretary's details changed for Woollens of Wimbledon Limited on 1 August 2014
1 October 2014Secretary's details changed for Woollens of Wimbledon Limited on 1 August 2014
4 September 2014Secretary's details changed for Woollens of Wimbledon Limited on 1 August 2014
4 September 2014Secretary's details changed for Woollens of Wimbledon Limited on 1 August 2014
4 September 2014Secretary's details changed for Woollens of Wimbledon Limited on 1 August 2014
3 January 2014Secretary's details changed for Woollens of Wimbledon Limited on 16 December 2013
3 January 2014Secretary's details changed for Woollens of Wimbledon Limited on 16 December 2013
3 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5
3 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5
13 December 2013Registered office address changed from 182 the Broadway London SW19 1RY England on 13 December 2013
13 December 2013Registered office address changed from 182 the Broadway London SW19 1RY England on 13 December 2013
12 December 2013Total exemption full accounts made up to 31 March 2013
12 December 2013Total exemption full accounts made up to 31 March 2013
22 October 2013Appointment of Woollens of Wimbledon Limited as a secretary
22 October 2013Appointment of Woollens of Wimbledon Limited as a secretary
22 October 2013Current accounting period extended from 31 March 2014 to 28 September 2014
22 October 2013Current accounting period extended from 31 March 2014 to 28 September 2014
22 September 2013Registered office address changed from 2 Griffiths Road Wimbledon London SW19 1SP United Kingdom on 22 September 2013
22 September 2013Registered office address changed from 2 Griffiths Road Wimbledon London SW19 1SP United Kingdom on 22 September 2013
22 September 2013Termination of appointment of Sarah Cross as a secretary
22 September 2013Termination of appointment of Sarah Cross as a secretary
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders
18 December 2012Annual return made up to 17 December 2012 with a full list of shareholders
7 November 2012Total exemption small company accounts made up to 31 March 2012
7 November 2012Total exemption small company accounts made up to 31 March 2012
20 December 2011Total exemption full accounts made up to 31 March 2011
20 December 2011Total exemption full accounts made up to 31 March 2011
17 December 2011Annual return made up to 17 December 2011 with a full list of shareholders
17 December 2011Annual return made up to 17 December 2011 with a full list of shareholders
18 January 2011Total exemption full accounts made up to 31 March 2010
18 January 2011Total exemption full accounts made up to 31 March 2010
10 January 2011Annual return made up to 17 December 2010 with a full list of shareholders
10 January 2011Annual return made up to 17 December 2010 with a full list of shareholders
26 January 2010Secretary's details changed for Sarah Jane Cross on 1 December 2009
26 January 2010Director's details changed for Dr Sophie Louise Childs on 1 December 2009
26 January 2010Registered office address changed from 2 Griffiths Road Wimbledon London Sw19 on 26 January 2010
26 January 2010Secretary's details changed for Sarah Jane Cross on 1 December 2009
26 January 2010Registered office address changed from 2 Griffiths Road Wimbledon London Sw19 on 26 January 2010
26 January 2010Director's details changed for Dr Sophie Louise Childs on 1 December 2009
26 January 2010Secretary's details changed for Sarah Jane Cross on 1 December 2009
26 January 2010Annual return made up to 17 December 2009 with a full list of shareholders
26 January 2010Annual return made up to 17 December 2009 with a full list of shareholders
26 January 2010Director's details changed for Dr Sophie Louise Childs on 1 December 2009
24 November 2009Total exemption full accounts made up to 31 March 2009
24 November 2009Total exemption full accounts made up to 31 March 2009
22 December 2008Return made up to 17/12/08; full list of members
22 December 2008Return made up to 17/12/08; full list of members
14 October 2008Total exemption full accounts made up to 31 March 2008
14 October 2008Total exemption full accounts made up to 31 March 2008
2 August 2007Total exemption full accounts made up to 31 March 2007
2 August 2007Total exemption full accounts made up to 31 March 2007
26 June 2007Return made up to 19/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
26 June 2007Return made up to 19/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
23 May 2007New secretary appointed
23 May 2007New director appointed
23 May 2007New secretary appointed
23 May 2007New director appointed
15 November 2006Secretary resigned;director resigned
15 November 2006Director resigned
15 November 2006Director resigned
15 November 2006Secretary resigned;director resigned
9 August 2006Total exemption full accounts made up to 31 March 2006
9 August 2006Total exemption full accounts made up to 31 March 2006
24 April 2006Return made up to 19/03/06; full list of members
24 April 2006Return made up to 19/03/06; full list of members
5 May 2005Total exemption full accounts made up to 31 March 2005
5 May 2005Total exemption full accounts made up to 31 March 2005
13 April 2005Return made up to 19/03/05; full list of members
13 April 2005Return made up to 19/03/05; full list of members
8 March 2005Total exemption full accounts made up to 31 March 2004
8 March 2005Total exemption full accounts made up to 31 March 2004
14 June 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
14 June 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
11 May 2004Secretary resigned;director resigned
11 May 2004New director appointed
11 May 2004Secretary resigned;director resigned
11 May 2004New director appointed
11 May 2004New secretary appointed;new director appointed
11 May 2004New secretary appointed;new director appointed
4 March 2004Amended accounts made up to 31 March 2003
4 March 2004Amended accounts made up to 31 March 2003
25 July 2003Return made up to 19/03/03; full list of members
25 July 2003Return made up to 19/03/03; full list of members
24 May 2003Total exemption small company accounts made up to 31 March 2003
24 May 2003Total exemption small company accounts made up to 31 March 2003
9 August 2002Total exemption small company accounts made up to 31 March 2002
9 August 2002Total exemption small company accounts made up to 31 March 2002
1 July 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
1 July 2002Return made up to 19/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
1 May 2002Total exemption small company accounts made up to 31 March 2001
1 May 2002Total exemption small company accounts made up to 31 March 2001
6 April 2001Return made up to 19/03/01; full list of members
6 April 2001Return made up to 19/03/01; full list of members
18 April 2000Accounts for a dormant company made up to 31 March 2000
18 April 2000Return made up to 19/03/00; full list of members
18 April 2000Accounts for a dormant company made up to 31 March 2000
18 April 2000Return made up to 19/03/00; full list of members
23 July 1999Accounts for a dormant company made up to 31 March 1999
23 July 1999Accounts for a dormant company made up to 31 March 1999
23 July 1999Return made up to 19/03/99; full list of members
23 July 1999Return made up to 19/03/99; full list of members
7 July 1998Secretary resigned;director resigned
7 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
7 July 1998New director appointed
7 July 1998Registered office changed on 07/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
7 July 1998Director resigned
7 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
7 July 1998Ad 17/06/98--------- £ si 3@1=3 £ ic 2/5
7 July 1998New secretary appointed;new director appointed
7 July 1998Ad 17/06/98--------- £ si 3@1=3 £ ic 2/5
7 July 1998New director appointed
7 July 1998Director resigned
7 July 1998Registered office changed on 07/07/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
7 July 1998New secretary appointed;new director appointed
7 July 1998Secretary resigned;director resigned
5 June 1998Company name changed rodren LIMITED\certificate issued on 08/06/98
5 June 1998Company name changed rodren LIMITED\certificate issued on 08/06/98
29 April 1998Nc dec already adjusted 24/04/98
29 April 1998Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
29 April 1998Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
29 April 1998Nc dec already adjusted 24/04/98
19 March 1998Incorporation
19 March 1998Incorporation
Sign up now to grow your client base. Plans & Pricing