Advanced company searchLink opens in new window

62 GIFFORD TERRACE LIMITED

Company number 09544195

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)
31 Jan 2025 AA01 Previous accounting period shortened from 30 April 2024 to 29 April 2024
15 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
26 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
27 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
22 Apr 2022 CS01 Confirmation statement made on 15 April 2022 with updates
20 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
10 Dec 2021 PSC01 Notification of Denise Janet Burnham as a person with significant control on 10 November 2021
10 Dec 2021 AP01 Appointment of Ms Denise Janet Burnham as a director on 10 November 2021
11 Aug 2021 TM01 Termination of appointment of Wayne Shields as a director on 1 August 2021
06 Aug 2021 TM02 Termination of appointment of Wayne Shields as a secretary on 11 June 2021
06 Aug 2021 PSC07 Cessation of Wayne Shields as a person with significant control on 11 June 2021
28 Jun 2021 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 15,000
29 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
22 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
23 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
26 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with no updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
27 Apr 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
27 Apr 2018 PSC01 Notification of Wayne Shields as a person with significant control on 6 April 2016
26 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
24 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
24 Apr 2017 AD01 Registered office address changed from Brewery House High Street Twyford Winchester SO21 1RF England to Brewery House High Street Twyford Winchester SO21 1RG on 24 April 2017
13 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016