- Company Overview for GIANT FINANCE HOLDINGS LIMITED (07845944)
- Filing history for GIANT FINANCE HOLDINGS LIMITED (07845944)
- People for GIANT FINANCE HOLDINGS LIMITED (07845944)
- Charges for GIANT FINANCE HOLDINGS LIMITED (07845944)
- More for GIANT FINANCE HOLDINGS LIMITED (07845944)
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) |
---|---|---|---|
06 Jul 2018 | AP01 | Appointment of Mr Mark Mcallister as a director on 2 July 2018 | |
06 Jul 2018 | TM01 | Termination of appointment of Jeremy Peter Carr as a director on 2 July 2018 | |
06 Jul 2018 | MR04 | Satisfaction of charge 078459440005 in full | |
06 Jul 2018 | MR04 | Satisfaction of charge 2 in full | |
06 Jul 2018 | MR04 | Satisfaction of charge 078459440004 in full | |
05 Feb 2018 | RP04CS01 | Second filing of Confirmation Statement dated 01/12/2017 | |
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 | |
21 Aug 2017 | RP04CS01 | Second filing of Confirmation Statement dated 01/12/2016 | |
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 | |
01 Dec 2016 | CS01 |
01/12/16 Statement of Capital gbp 426400
|
|
01 Dec 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
23 Sep 2016 | CH04 | Secretary's details changed for Outsauce Accounting Limited on 23 September 2016 | |
17 May 2016 | AD01 | Registered office address changed from Cheltenham House Clarence Street Cheltenham Gloucestershire GL50 3JR to St Georges House 13-14 Ambrose Street Cheltenham Gloucestershire GL50 3LG on 17 May 2016 | |
31 Mar 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 14 November 2015 | |
10 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
08 Dec 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
Statement of capital on 2016-03-31
|
|
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 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
20 Nov 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
13 Feb 2014 | RESOLUTIONS |
Resolutions
|