Advanced company searchLink opens in new window

GIFFEN HOLDINGS LIMITED

Company number 06994252

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)
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
  • GBP 500,000
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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