Advanced company searchLink opens in new window

GIFTTREES PARTNERS LIMITED

Company number 08887943

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)
13 Feb 2020 AA Micro company accounts made up to 31 December 2019
30 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Directors be authorised to be counted as participating in the decision-making process for quorum and voting purposes, as if the provisions of ariticle 11 of the articles of association of the company did not apply to such decision making process 28/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 December 2019
  • GBP 2.00
23 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with updates
22 Jan 2020 AD01 Registered office address changed from 48 Hillingdon Road Whitefield Manchester M45 7QN United Kingdom to C/O Mj Goldman Chartered Accountants Hollinwood Business Centre Albert Street Oldham OL8 3QL on 22 January 2020
10 Jan 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-10
07 Jan 2020 PSC01 Notification of Andrew Redmond as a person with significant control on 20 December 2019
07 Jan 2020 PSC01 Notification of Marvin Geoffrey Baker as a person with significant control on 20 December 2019
07 Jan 2020 AA01 Previous accounting period shortened from 28 February 2020 to 31 December 2019
07 Jan 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 30/01/2020.
07 Jan 2020 AP01 Appointment of Mr Andrew Redmond as a director on 20 December 2019
07 Jan 2020 AP01 Appointment of Mr Marvin Geoffrey Baker as a director on 20 December 2019
20 Dec 2019 TM01 Termination of appointment of Barbara Kahan as a director on 20 December 2019
20 Dec 2019 AD01 Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 48 Hillingdon Road Whitefield Manchester M45 7QN on 20 December 2019
20 Dec 2019 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 20 December 2019
27 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
13 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
21 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
06 Dec 2016 AA Accounts for a dormant company made up to 29 February 2016
24 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
26 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
05 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1