Advanced company searchLink opens in new window

GIFFARD LODGE LTD

Company number 04498261

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Dec 2024 AD01 Registered office address changed from Linwood House Gayhurst Road Little Linford Buckinghamshire MK19 7EB United Kingdom to 2 West Burrowfield Welwyn Garden City Hertfordshire AL7 4TW on 20 December 2024
30 Sep 2024 AA Unaudited abridged accounts made up to 31 August 2024
19 Jun 2024 CH01 Director's details changed for Mrs Margaret Mary Keswani on 18 June 2024
19 Jun 2024 AD01 Registered office address changed from Little Mead Hollingdon Bucks LU7 0DN England to Linwood House Gayhurst Road Little Linford Buckinghamshire MK19 7EB on 19 June 2024
25 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with updates
25 Apr 2024 PSC01 Notification of Margaret Mary Keswani as a person with significant control on 12 April 2024
18 Apr 2024 PSC07 Cessation of Mairead Keswani as a person with significant control on 11 April 2024
17 Apr 2024 AA Unaudited abridged accounts made up to 31 August 2023
03 Nov 2023 CERTNM Company name changed church house hotel LIMITED\certificate issued on 03/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-02
07 Sep 2023 MR04 Satisfaction of charge 1 in full
01 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
19 May 2023 TM01 Termination of appointment of Zulfikerali Abdulmohamed Keswani as a director on 2 September 2022
18 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
06 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
23 May 2022 AA Unaudited abridged accounts made up to 31 August 2021
17 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
31 May 2021 AA Unaudited abridged accounts made up to 31 August 2020
01 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
24 Aug 2020 CH01 Director's details changed for Mr Zulfikar Keswani on 24 August 2020
29 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with updates
19 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
16 Dec 2019 AP01 Appointment of Mr Zulfikar Keswani as a director on 9 December 2019
31 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
30 Apr 2019 AA Unaudited abridged accounts made up to 31 August 2018
10 Aug 2018 CS01 Confirmation statement made on 29 July 2018 with no updates