- Company Overview for GIFFORD OWEN LIMITED (03444025)
- Filing history for GIFFORD OWEN LIMITED (03444025)
- People for GIFFORD OWEN LIMITED (03444025)
- Charges for GIFFORD OWEN LIMITED (03444025)
- More for GIFFORD OWEN LIMITED (03444025)
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) |
---|---|---|---|
22 Jul 2017 | AP01 | Appointment of Mr Pierre Coles Rice as a director on 17 July 2017 | |
22 Jul 2017 | TM01 | Termination of appointment of Patrick Rex Gifford as a director on 17 July 2017 | |
22 Jul 2017 | TM02 | Termination of appointment of Patrick Rex Gifford as a secretary on 17 July 2017 | |
28 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
18 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
27 Jan 2016 | AD01 | Registered office address changed from Owens Court 59 Fell Road Westbury Wiltshire BA13 2GG to 7 st Pauls Yard Silver Street Newport Pagnell Buckinghamshire MK16 0EG on 27 January 2016 | |
10 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-10
|
|
27 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
17 Apr 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-13
|
|
15 Apr 2013 | AD01 | Registered office address changed from Old Bank House Sturminster Newton Dorset DT10 1AN on 15 April 2013 | |
15 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
04 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
04 Oct 2012 | CH01 | Director's details changed for Christine Margaret Gifford on 2 October 2012 | |
04 Oct 2012 | CH01 | Director's details changed for Patrick Rex Gifford on 2 October 2012 | |
04 Oct 2012 | CH03 | Secretary's details changed for Patrick Rex Gifford on 2 October 2012 | |
25 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 August 2010 | |
04 Oct 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
19 Aug 2010 | TM01 | Termination of appointment of Sandra Emery as a director | |
19 Aug 2010 | TM01 | Termination of appointment of Christopher Hunt as a director | |
23 Apr 2010 | AP01 | Appointment of Christopher Hunt as a director |