- Company Overview for GIFFARD LODGE LTD (04498261)
- Filing history for GIFFARD LODGE LTD (04498261)
- People for GIFFARD LODGE LTD (04498261)
- Charges for GIFFARD LODGE LTD (04498261)
- More for GIFFARD LODGE LTD (04498261)
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
|
|
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
|
|
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
|
|
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
|
|
25 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 23 June 2010
|