Advanced company searchLink opens in new window

GIFFORD OWEN LIMITED

Company number 03444025

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)
18 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with updates
03 May 2023 AA Total exemption full accounts made up to 31 August 2022
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
18 May 2022 AA Total exemption full accounts made up to 31 August 2021
10 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with updates
26 May 2021 AA Total exemption full accounts made up to 31 August 2020
13 May 2021 PSC04 Change of details for Mrs Christine Margaret Gifford as a person with significant control on 24 September 2020
23 Apr 2021 PSC04 Change of details for Mrs Christine Margaret Gifford as a person with significant control on 12 March 2021
21 Apr 2021 CH01 Director's details changed for Mrs Christine Margaret Gifford on 12 March 2021
12 Mar 2021 PSC04 Change of details for Mrs Christine Margaret Gifford as a person with significant control on 12 March 2021
07 Jan 2021 AD01 Registered office address changed from 7 st Pauls Yard Silver Street Newport Pagnell Buckinghamshire MK16 0EG England to 49 Chichester Park Westbury Wilts BA13 3AW on 7 January 2021
23 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with updates
03 Sep 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
20 May 2020 AA Total exemption full accounts made up to 31 August 2019
03 Aug 2019 PSC04 Change of details for Mrs Christine Margaret Gifford as a person with significant control on 2 August 2019
26 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with updates
22 Jul 2019 TM01 Termination of appointment of Julie Macey as a director on 21 July 2019
29 May 2019 AA Total exemption full accounts made up to 31 August 2018
14 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
07 Aug 2018 MR04 Satisfaction of charge 1 in full
23 Apr 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
23 Apr 2018 AA Total exemption full accounts made up to 31 August 2017
29 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with updates
29 Oct 2017 TM01 Termination of appointment of Pierre Coles Rice as a director on 16 October 2017
29 Oct 2017 AP01 Appointment of Mrs Julie Macey as a director on 16 October 2017