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)
11 Feb 2014 MR01 Registration of charge 078459440004
11 Feb 2014 MR01 Registration of charge 078459440005
05 Feb 2014 SH01 Statement of capital following an allotment of shares on 29 January 2014
  • GBP 426,000
05 Feb 2014 AP01 Appointment of Mr Steven Hartley as a director
24 Dec 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
12 Dec 2013 SH08 Change of share class name or designation
12 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Dec 2013 TM01 Termination of appointment of Brian Pursey as a director
06 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
16 Aug 2013 AA Accounts for a small company made up to 31 December 2012
07 Jan 2013 CERTNM Company name changed project gallery newco 1 LIMITED\certificate issued on 07/01/13
  • RES15 ‐ Change company name resolution on 2012-12-17
07 Jan 2013 CONNOT Change of name notice
06 Dec 2012 CH01 Director's details changed for Mr Jeremy Peter Carr on 17 January 2012
05 Dec 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
05 Dec 2012 CH01 Director's details changed for Mr Steven Paul Wortley on 17 January 2012
05 Dec 2012 CH01 Director's details changed for Brian Patrick Pursey on 17 January 2012
05 Dec 2012 CH01 Director's details changed for Mr Hugh Matthew Fell on 17 January 2012
05 Dec 2012 CH01 Director's details changed for Mr Miles Spencer Lloyd on 17 January 2012
05 Dec 2012 CH01 Director's details changed for Mr Brian Richard Sumner on 17 January 2012
08 Nov 2012 AA01 Current accounting period extended from 30 November 2012 to 31 December 2012
26 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3
24 Oct 2012 AP04 Appointment of Outsauce Accounting Limited as a secretary
13 Jun 2012 AD01 Registered office address changed from , 123 Deansgate, Manchester, M3 2BU, United Kingdom on 13 June 2012
05 Mar 2012 AP01 Appointment of Mr Hugh Matthew Fell as a director
22 Feb 2012 AP01 Appointment of Miles Spencer Lloyd as a director