- Company Overview for GIFTTREES PARTNERS LIMITED (08887943)
- Filing history for GIFTTREES PARTNERS LIMITED (08887943)
- People for GIFTTREES PARTNERS LIMITED (08887943)
- More for GIFTTREES PARTNERS LIMITED (08887943)
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
|
|
30 Jan 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 20 December 2019
|
|
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
|
|
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
|
|
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
|
|
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
|