- Company Overview for GIFFORD GRANT LIMITED (03088075)
- Filing history for GIFFORD GRANT LIMITED (03088075)
- People for GIFFORD GRANT LIMITED (03088075)
- More for GIFFORD GRANT LIMITED (03088075)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Aug 2024 | CS01 | Confirmation statement made on 7 August 2024 with updates | |
27 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
18 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 7 August 2022 with updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 7 August 2021 with updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with updates | |
30 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
24 Aug 2018 | CH04 | Secretary's details changed for Mp Secretaries Limited on 3 January 2018 | |
21 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 7 August 2017 with updates | |
29 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 7 August 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
02 Jun 2016 | AD01 | Registered office address changed from 144 Clarence Road Fleet Hampshire GU13 9RS to Old Gunn Court 1 North Street Dorking Surrey RH4 1DE on 2 June 2016 | |
16 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2016 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2015 | CH04 | Secretary's details changed for Mp Secretaries Limited on 22 September 2015 | |
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |