GIFFORD AND PARTNERS LTD

Company Documents

DateDescription
01/09/251 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

17/08/2417 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

17/07/2317 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

15/12/2215 December 2022 Termination of appointment of Timothy James Cunningham as a secretary on 2022-12-15

View Document

16/11/2216 November 2022 Accounts for a dormant company made up to 2021-12-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

21/06/1921 June 2019 SECRETARY APPOINTED MR TIMOTHY JAMES CUNNINGHAM

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW THORP

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/09/1726 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

08/08/178 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/08/2017

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIFFORD (HOLDINGS) LIMITED

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIFFORD (HOLDINGS) LTD

View Document

08/08/178 August 2017 CESSATION OF GIFFORD (HOLDINGS) LIMITED AS A PSC

View Document

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 DIRECTOR APPOINTED MR NEIL ALBERT SANSBURY

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BEAVEN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/11/1516 November 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CANADINE

View Document

23/07/1523 July 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 SECRETARY'S CHANGE OF PARTICULARS / ANDREW THORP / 22/05/2015

View Document

16/02/1516 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/12/1411 December 2014 REGISTERED OFFICE CHANGED ON 11/12/2014 FROM 60 NEWMAN STREET LONDON W1T 3DA

View Document

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH JANE MONTGOMERY / 22/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

14/08/1214 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/06/1229 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

21/12/1121 December 2011 SECTION 519

View Document

02/12/112 December 2011 REGISTERED OFFICE CHANGED ON 02/12/2011 FROM CARLTON HOUSE, RINGWOOD ROAD SOUTHAMPTON HAMPSHIRE SO40 7HT

View Document

02/12/112 December 2011 SECRETARY APPOINTED ANDREW THORP

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, SECRETARY DEBORAH MONTGOMERY

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, SECRETARY GORDON CLARK

View Document

03/06/113 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

03/06/113 June 2011 SECRETARY APPOINTED DEBORAH JANE MONTGOMERY

View Document

19/05/1119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/10/1018 October 2010 TERMINATE DIR APPOINTMENT

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED PATRICK DAMIAN JANSEN

View Document

11/10/1011 October 2010 DIRECTOR APPOINTED STEPHEN CANADINE

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID TARRANT

View Document

06/10/106 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

23/08/1023 August 2010 CURREXT FROM 30/06/2011 TO 31/12/2011

View Document

08/06/108 June 2010 Annual return made up to 2 June 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERIC TARRANT / 02/06/2010

View Document

24/03/1024 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/12/0911 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/06/0923 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED DAVID ERIC TARRANT

View Document

09/04/099 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

06/01/096 January 2009 ADOPT ARTICLES 01/01/2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS; AMEND

View Document

06/01/096 January 2009 AGREEMENT 31/12/2008

View Document

24/07/0824 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

11/06/0811 June 2008 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

02/10/062 October 2006 COMPANY NAME CHANGED GIFFORD LIMITED CERTIFICATE ISSUED ON 02/10/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company