Advanced company searchLink opens in new window

GIANT FINANCE HOLDINGS LIMITED

Company number 07845944

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)
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
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 05/02/2018.
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and Shareholder information) was registered on 21/08/2017
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
  • GBP 426,000

Statement of capital on 2016-03-31
  • GBP 426,400
  • ANNOTATION Clarification a second filed AR01 was registered on 31/03/2016
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
  • GBP 426,000
20 Nov 2014 AA Accounts for a small company made up to 31 March 2014
13 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The directors empowered to issue loan notes and security thereof to new and existing investors on terms approved by the directors up to a maximum value of £510,000. provisions of the articles of association varied. 17/01/2014
  • RES11 ‐ Resolution of removal of pre-emption rights