Advanced company searchLink opens in new window

GIANT FINANCE + LIMITED

Company number 05304654

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)
08 Nov 2018 TM02 Termination of appointment of Nina Elizabeth Wingate as a secretary on 8 November 2018
06 Jul 2018 AP01 Appointment of Mr Michael Henry as a director on 2 July 2018
06 Jul 2018 AP01 Appointment of Mr Mark Mcallister as a director on 2 July 2018
06 Jul 2018 TM01 Termination of appointment of Steven Michael Hartley as a director on 2 July 2018
06 Jul 2018 MR04 Satisfaction of charge 7 in full
06 Jul 2018 MR04 Satisfaction of charge 053046540009 in full
06 Jul 2018 MR04 Satisfaction of charge 053046540010 in full
05 Jan 2018 CS01 Confirmation statement made on 1 December 2017 with updates
25 Sep 2017 AA Accounts for a small company made up to 31 March 2017
12 Jul 2017 TM01 Termination of appointment of Steven Paul Wortley as a director on 11 July 2017
30 Jan 2017 AP03 Appointment of Miss Nina Elizabeth Wingate as a secretary on 30 January 2017
30 Jan 2017 TM02 Termination of appointment of Outsauce Accounting Limited as a secretary on 30 January 2017
03 Jan 2017 AA Accounts for a small company made up to 31 March 2016
08 Dec 2016 RP04AR01 Second filing of the annual return made up to 3 December 2015
01 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
25 May 2016 AP01 Appointment of Mr Richard Anthony Foster as a director on 23 May 2016
17 May 2016 AD01 Registered office address changed from , Fourth Floor Cheltenham House, Clarence Street, Cheltenham, Gloucestershire, GL50 3JR to St Georges House 13-14 Ambrose Street Cheltenham Gloucestershire GL50 3LG on 17 May 2016
10 Jan 2016 AA Accounts for a small company made up to 31 March 2015
08 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 80,000
  • ANNOTATION Clarification a second filed AR01 was registered on 08/12/2016
12 Aug 2015 TM01 Termination of appointment of Miles Spencer Lloyd as a director on 31 July 2015
12 Aug 2015 TM01 Termination of appointment of Hugh Matthew Fell as a director on 31 July 2015
12 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 80,000
20 Nov 2014 AA Accounts for a small company made up to 31 March 2014
05 Jun 2014 AP01 Appointment of Mr Steven Michael Hartley as a director
11 Feb 2014 MR01 Registration of charge 053046540009