- Company Overview for GIFFORD AND PARTNERS LTD (05469516)
- Filing history for GIFFORD AND PARTNERS LTD (05469516)
- People for GIFFORD AND PARTNERS LTD (05469516)
- Charges for GIFFORD AND PARTNERS LTD (05469516)
- More for GIFFORD AND PARTNERS LTD (05469516)
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
|
|
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
|
|
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 |