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)
31 May 2018 AA Unaudited abridged accounts made up to 31 August 2017
17 Aug 2017 CS01 Confirmation statement made on 29 July 2017 with updates
31 May 2017 AA Total exemption small company accounts made up to 31 August 2016
12 Aug 2016 CS01 Confirmation statement made on 29 July 2016 with updates
10 Aug 2016 AD01 Registered office address changed from 92 - 94 High Street Stony Stratford Milton Keynes MK11 1AH to Little Mead Hollingdon Bucks LU7 0DN on 10 August 2016
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
26 Aug 2015 AR01 Annual return made up to 29 July 2015
Statement of capital on 2015-08-26
  • GBP 30,100
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Oct 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 30,100
24 Sep 2014 AD01 Registered office address changed from C/O B2B 82-84 High Street Stony Stratford Milton Keynes MK11 1AH England to 92 - 94 High Street Stony Stratford Milton Keynes MK11 1AH on 24 September 2014
10 Apr 2014 AD01 Registered office address changed from 92-94 High Street Stony Stratford Milton Keynes Bucks MK11 1AH on 10 April 2014
20 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
11 Oct 2013 AR01 Annual return made up to 29 July 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 30,100
31 May 2013 AA Total exemption full accounts made up to 31 August 2012
31 Jul 2012 AR01 Annual return made up to 29 July 2012 with full list of shareholders
09 Jul 2012 AP03 Appointment of Miss Salima Keswani as a secretary
05 Jul 2012 CH01 Director's details changed for Mrs Mairead Keswani on 5 July 2012
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
01 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
13 May 2011 AA Total exemption small company accounts made up to 31 August 2010
31 Aug 2010 AR01 Annual return made up to 29 July 2010 with full list of shareholders
31 Aug 2010 AP01 Appointment of Mrs Mairead Keswani as a director
31 Aug 2010 TM01 Termination of appointment of Zulfikarali Keswani as a director
07 Jul 2010 SH01 Statement of capital following an allotment of shares on 23 June 2010
  • GBP 25,000
25 Jun 2010 SH01 Statement of capital following an allotment of shares on 23 June 2010
  • GBP 5,000