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)
09 May 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
26 Mar 2024 RP04AR01 Second filing of the annual return made up to 30 March 2015
18 Mar 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 March 2023
  • GBP 657,557
13 Mar 2024 TM01 Termination of appointment of Henry Howard as a director on 12 March 2024
13 Mar 2024 TM01 Termination of appointment of Catherine Linda Howard as a director on 12 March 2024
13 Mar 2024 AP01 Appointment of Mrs Lucy Hughes as a director on 12 March 2024
13 Mar 2024 AP01 Appointment of Mr Peter Burroughes Hughes as a director on 12 March 2024
12 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 30 March 2017
12 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 30 March 2023
12 Mar 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 November 2015
  • GBP 584,501
12 Mar 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 March 2018
  • GBP 610,824
12 Mar 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 17 November 2015
  • GBP 583,408
12 Mar 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 March 2015
  • GBP 568,100
31 Oct 2023 MR04 Satisfaction of charge 080143060001 in full
16 Jun 2023 SH01 Statement of capital following an allotment of shares on 17 March 2023
  • GBP 657,557
  • ANNOTATION Clarification a second filed SH01 was registered on 18/03/2024.
05 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
06 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 12/03/2024
24 Mar 2023 AP01 Appointment of Mr Henry Howard as a director on 24 March 2023
31 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
03 May 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
28 Mar 2022 PSC07 Cessation of Guy Halsall Howard as a person with significant control on 1 January 2020
27 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
15 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with updates
09 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
04 May 2020 CS01 Confirmation statement made on 30 March 2020 with no updates