Advanced company searchLink opens in new window

GIFFORD AND PARTNERS LTD

Company number 05469516

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)
26 Jul 2016 CS01 Confirmation statement made on 26 July 2016 with updates
03 Jun 2016 AP01 Appointment of Mr Neil Albert Sansbury as a director on 25 April 2016
03 Jun 2016 TM01 Termination of appointment of Deborah Jane Beaven as a director on 31 May 2015
16 Nov 2015 TM01 Termination of appointment of Stephen Charles Canadine as a director on 17 September 2015
23 Jul 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
11 Jun 2015 CH03 Secretary's details changed for Andrew Thorp on 22 May 2015
16 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
11 Dec 2014 AD01 Registered office address changed from 60 Newman Street London W1T 3DA to 240 Blackfriars Road London SE1 8NW on 11 December 2014
29 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
24 Jul 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
30 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
22 Jan 2013 CH01 Director's details changed for Deborah Jane Montgomery on 22 January 2013
14 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
29 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
21 Dec 2011 MISC Section 519
02 Dec 2011 TM02 Termination of appointment of Deborah Montgomery as a secretary
02 Dec 2011 AP03 Appointment of Andrew Thorp as a secretary
02 Dec 2011 AD01 Registered office address changed from Carlton House, Ringwood Road Southampton Hampshire SO40 7HT on 2 December 2011
03 Jun 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
03 Jun 2011 AP03 Appointment of Deborah Jane Montgomery as a secretary
03 Jun 2011 TM02 Termination of appointment of Gordon Clark as a secretary
19 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Oct 2010 TM01 Termination of appointment of a director
11 Oct 2010 AP01 Appointment of Patrick Damian Jansen as a director