- Company Overview for GIFFEN HOLDINGS LIMITED (06994252)
- Filing history for GIFFEN HOLDINGS LIMITED (06994252)
- People for GIFFEN HOLDINGS LIMITED (06994252)
- Charges for GIFFEN HOLDINGS LIMITED (06994252)
- More for GIFFEN HOLDINGS LIMITED (06994252)
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) |
---|---|---|---|
05 May 2016 | CH01 | Director's details changed for Mr John David March on 1 May 2016 | |
15 Jan 2016 | AUD | Auditor's resignation | |
20 Oct 2015 | SH08 | Change of share class name or designation | |
01 Jul 2015 | AA | Group of companies' accounts made up to 30 September 2014 | |
27 May 2015 | TM01 | Termination of appointment of Paul Kenneth Mansell as a director on 18 May 2015 | |
27 May 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
22 May 2015 | TM01 | Termination of appointment of Gary Caseberry as a director on 13 March 2015 | |
22 May 2015 | TM01 | Termination of appointment of Michael Robert Pepper as a director on 13 March 2015 | |
03 Jul 2014 | AA | Group of companies' accounts made up to 30 September 2013 | |
20 Jun 2014 | AP03 | Appointment of Mr Peter Martin Ward as a secretary on 20 June 2014 | |
20 Jun 2014 | AP03 | Appointment of Mr Jamie Christopher Constable as a secretary on 20 June 2014 | |
18 Jun 2014 | AP01 | Appointment of Mr John David March as a director on 18 March 2014 | |
21 May 2014 | AR01 | Annual return made up to 2 May 2014 with full list of shareholders | |
19 May 2014 | AP04 | Appointment of Rjp Secretaries Limited as a secretary on 18 March 2014 | |
19 May 2014 | AP02 | Appointment of Obs 24 Llp as a director on 18 March 2014 | |
31 Mar 2014 | SH10 | Particulars of variation of rights attached to shares | |
31 Mar 2014 | SH08 | Change of share class name or designation | |
31 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2014 | TM01 | Termination of appointment of Paul Anthony Randall as a director on 18 March 2014 | |
25 Mar 2014 | TM01 | Termination of appointment of Jonathan George Giffen as a director on 18 March 2014 | |
25 Mar 2014 | TM01 | Termination of appointment of Richard Lewin Bensted as a director on 18 March 2014 | |
25 Mar 2014 | MR04 | Satisfaction of charge 2 in full | |
25 Mar 2014 | MR01 | Registration of charge 069942520003, created on 18 March 2014 | |
11 Mar 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 May 2013 | |
11 Mar 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 19 April 2012 |