Advanced company searchLink opens in new window

GIFFORDS HALL VINEYARD LIMITED

Company number 08014306

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)
04 May 2020 TM01 Termination of appointment of Guy Halsall Howard as a director on 26 December 2019
30 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
09 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with updates
09 Apr 2019 SH01 Statement of capital following an allotment of shares on 4 April 2018
  • GBP 620,057
20 Nov 2018 MR01 Registration of charge 080143060001, created on 16 November 2018
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
03 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with updates
03 Apr 2018 SH01 Statement of capital following an allotment of shares on 22 March 2018
  • GBP 680,193.003957
  • ANNOTATION Clarification a second filed SH01 was registered on 12/03/2024.
21 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
11 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 12/03/2024
13 Jan 2017 AD01 Registered office address changed from , 61 Station Road, Sudbury, Suffolk, CO10 2SP to Giffords Hall Shimpling Bury St Edmunds IP29 4EX on 13 January 2017
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
19 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 653,870
  • ANNOTATION Clarification a second filed AR01 was registered on 26/03/2024.
19 Apr 2016 SH01 Statement of capital following an allotment of shares on 28 December 2015
  • GBP 623,870
  • ANNOTATION Clarification a second filed SH01 was registered on 12/03/2024.
24 Dec 2015 SH01 Statement of capital following an allotment of shares on 17 November 2015
  • GBP 623,870
  • ANNOTATION Clarification a second filed SH01 was registered on 12/03/2024.
09 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
05 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
29 Oct 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 30 March 2015
23 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
20 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 562,472.976426
  • ANNOTATION Clarification a second filed SH01 was registered on 12/03/2024.
24 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
31 Mar 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 562,472.976426

Statement of capital on 2015-10-29
  • GBP 623,870
  • ANNOTATION Clarification a second filed AR01 was registered on the 29/10/2015 and 26/03/2024.
11 Nov 2014 SH08 Change of share class name or designation
11 Nov 2014 SH01 Statement of capital following an allotment of shares on 31 March 2012
  • GBP 110,100.00
11 Nov 2014 SH01 Statement of capital following an allotment of shares on 23 June 2014
  • GBP 562,473