R & A Griffiths Properties Ltd was registered on 20 April 1999, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The business has 3 directors listed as Griffiths, Andrew, Griffiths, Randall Malcolm, Ridge, Gillian.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRIFFITHS, Andrew | 20 April 1999 | - | 1 |
GRIFFITHS, Randall Malcolm | 20 April 1999 | - | 1 |
RIDGE, Gillian | 20 April 1999 | 04 July 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 14 September 2020 | |
CS01 - N/A | 14 May 2020 | |
AA - Annual Accounts | 14 August 2019 | |
CS01 - N/A | 14 May 2019 | |
AA - Annual Accounts | 20 September 2018 | |
CS01 - N/A | 20 June 2018 | |
AA - Annual Accounts | 27 July 2017 | |
CS01 - N/A | 25 May 2017 | |
AA - Annual Accounts | 21 October 2016 | |
AR01 - Annual Return | 17 May 2016 | |
AA - Annual Accounts | 09 January 2016 | |
AR01 - Annual Return | 28 April 2015 | |
CH01 - Change of particulars for director | 28 April 2015 | |
AA - Annual Accounts | 28 November 2014 | |
AR01 - Annual Return | 09 June 2014 | |
AA - Annual Accounts | 25 July 2013 | |
AR01 - Annual Return | 29 April 2013 | |
AA - Annual Accounts | 10 August 2012 | |
AR01 - Annual Return | 12 June 2012 | |
CH01 - Change of particulars for director | 12 June 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 23 May 2011 | |
AA - Annual Accounts | 25 November 2010 | |
RESOLUTIONS - N/A | 09 September 2010 | |
SH01 - Return of Allotment of shares | 09 September 2010 | |
AR01 - Annual Return | 01 June 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
AA - Annual Accounts | 15 January 2010 | |
363a - Annual Return | 05 May 2009 | |
287 - Change in situation or address of Registered Office | 05 May 2009 | |
AA - Annual Accounts | 27 February 2009 | |
363a - Annual Return | 14 May 2008 | |
AA - Annual Accounts | 13 February 2008 | |
363a - Annual Return | 10 May 2007 | |
AA - Annual Accounts | 02 February 2007 | |
363a - Annual Return | 07 August 2006 | |
AA - Annual Accounts | 24 February 2006 | |
363s - Annual Return | 10 June 2005 | |
AA - Annual Accounts | 25 February 2005 | |
363s - Annual Return | 24 June 2004 | |
AA - Annual Accounts | 03 March 2004 | |
363s - Annual Return | 11 June 2003 | |
AA - Annual Accounts | 04 February 2003 | |
395 - Particulars of a mortgage or charge | 15 October 2002 | |
363s - Annual Return | 24 May 2002 | |
AA - Annual Accounts | 04 January 2002 | |
CERTNM - Change of name certificate | 29 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 August 2001 | |
288a - Notice of appointment of directors or secretaries | 29 August 2001 | |
288b - Notice of resignation of directors or secretaries | 29 August 2001 | |
288b - Notice of resignation of directors or secretaries | 29 August 2001 | |
363s - Annual Return | 13 July 2001 | |
AA - Annual Accounts | 12 January 2001 | |
363s - Annual Return | 27 June 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 September 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 June 1999 | |
288b - Notice of resignation of directors or secretaries | 02 May 1999 | |
288b - Notice of resignation of directors or secretaries | 02 May 1999 | |
288a - Notice of appointment of directors or secretaries | 02 May 1999 | |
288a - Notice of appointment of directors or secretaries | 02 May 1999 | |
288a - Notice of appointment of directors or secretaries | 02 May 1999 | |
NEWINC - New incorporation documents | 20 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 11 October 2002 | Outstanding |
N/A |