About

Registered Number: 01122740
Date of Incorporation: 13/07/1973 (50 years and 9 months ago)
Company Status: Active
Registered Address: Bentley Hall, Blacknest, Alton, Hants, GU34 4PU

 

Gaffney, Cline & Associates Ltd was setup in 1973, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The companies directors are Dunlop, Lorraine Amanda, Beagley, Gordon Francis, Klassen, Jenni Therese, Pitman, Rita Edith, Cline V, William Benjamin, Garford, David William, Ross, James Galloway, Dr, Seager, Rawdon John Hunter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLINE V, William Benjamin 04 November 1993 25 April 1995 1
GARFORD, David William N/A 17 June 1996 1
ROSS, James Galloway, Dr 04 November 1993 17 June 1996 1
SEAGER, Rawdon John Hunter 04 February 1993 04 November 1993 1
Secretary Name Appointed Resigned Total Appointments
DUNLOP, Lorraine Amanda 11 August 2016 - 1
BEAGLEY, Gordon Francis N/A 29 May 1998 1
KLASSEN, Jenni Therese 01 July 2014 11 August 2016 1
PITMAN, Rita Edith 01 June 1998 21 August 2000 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 30 December 2019
AP01 - Appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 05 November 2018
AP01 - Appointment of director 18 July 2018
TM01 - Termination of appointment of director 02 July 2018
CS01 - N/A 05 January 2018
TM01 - Termination of appointment of director 11 December 2017
AA - Annual Accounts 12 July 2017
CH01 - Change of particulars for director 07 July 2017
AP01 - Appointment of director 16 February 2017
TM01 - Termination of appointment of director 16 February 2017
CS01 - N/A 11 January 2017
AP03 - Appointment of secretary 14 September 2016
TM02 - Termination of appointment of secretary 19 August 2016
AA - Annual Accounts 06 July 2016
AP01 - Appointment of director 09 May 2016
TM01 - Termination of appointment of director 09 May 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 09 September 2014
AP03 - Appointment of secretary 23 July 2014
TM02 - Termination of appointment of secretary 23 July 2014
AP01 - Appointment of director 16 May 2014
TM01 - Termination of appointment of director 16 May 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 12 July 2013
CH01 - Change of particulars for director 10 May 2013
TM01 - Termination of appointment of director 24 April 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 17 August 2012
AP01 - Appointment of director 14 August 2012
TM01 - Termination of appointment of director 03 August 2012
AR01 - Annual Return 18 January 2012
CH01 - Change of particulars for director 18 January 2012
CH01 - Change of particulars for director 18 January 2012
CH01 - Change of particulars for director 18 January 2012
CH03 - Change of particulars for secretary 18 January 2012
AA - Annual Accounts 26 August 2011
CH01 - Change of particulars for director 24 May 2011
AR01 - Annual Return 13 January 2011
CH01 - Change of particulars for director 13 January 2011
AA - Annual Accounts 04 October 2010
CH01 - Change of particulars for director 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AR01 - Annual Return 27 January 2010
AA - Annual Accounts 05 November 2009
AUD - Auditor's letter of resignation 24 March 2009
363a - Annual Return 23 January 2009
288a - Notice of appointment of directors or secretaries 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
225 - Change of Accounting Reference Date 08 August 2008
RESOLUTIONS - N/A 09 July 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
363s - Annual Return 04 February 2008
AA - Annual Accounts 17 January 2008
363s - Annual Return 06 February 2007
AA - Annual Accounts 26 January 2007
AA - Annual Accounts 12 April 2006
363s - Annual Return 17 January 2006
363s - Annual Return 29 January 2005
AA - Annual Accounts 04 January 2005
AUD - Auditor's letter of resignation 06 July 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 14 January 2004
AUD - Auditor's letter of resignation 07 January 2004
AA - Annual Accounts 24 May 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 17 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 April 2002
363s - Annual Return 07 January 2002
288b - Notice of resignation of directors or secretaries 09 October 2001
AA - Annual Accounts 19 April 2001
363s - Annual Return 24 January 2001
288a - Notice of appointment of directors or secretaries 29 August 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
AA - Annual Accounts 15 June 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 April 2000
363s - Annual Return 29 January 2000
AA - Annual Accounts 04 May 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 24 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288b - Notice of resignation of directors or secretaries 04 June 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 30 June 1997
288a - Notice of appointment of directors or secretaries 05 March 1997
363s - Annual Return 22 January 1997
288 - N/A 19 August 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
AA - Annual Accounts 01 May 1996
363s - Annual Return 22 January 1996
288 - N/A 02 October 1995
288 - N/A 09 May 1995
AA - Annual Accounts 25 April 1995
363s - Annual Return 08 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 May 1994
363s - Annual Return 19 January 1994
288 - N/A 01 December 1993
288 - N/A 01 December 1993
288 - N/A 01 December 1993
AA - Annual Accounts 05 May 1993
288 - N/A 05 March 1993
363s - Annual Return 27 January 1993
395 - Particulars of a mortgage or charge 03 July 1992
AA - Annual Accounts 05 May 1992
363b - Annual Return 27 January 1992
288 - N/A 11 October 1991
AA - Annual Accounts 10 May 1991
288 - N/A 28 March 1991
363a - Annual Return 25 February 1991
395 - Particulars of a mortgage or charge 11 December 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1990
AA - Annual Accounts 13 June 1990
363 - Annual Return 08 February 1990
288 - N/A 29 August 1989
288 - N/A 29 August 1989
AA - Annual Accounts 28 April 1989
363 - Annual Return 27 February 1989
288 - N/A 07 November 1988
288 - N/A 07 November 1988
288 - N/A 09 March 1988
RESOLUTIONS - N/A 11 February 1988
288 - N/A 11 February 1988
288 - N/A 11 February 1988
288 - N/A 11 February 1988
288 - N/A 11 February 1988
288 - N/A 11 February 1988
CERTNM - Change of name certificate 15 January 1988
AA - Annual Accounts 23 September 1987
363 - Annual Return 23 September 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 September 1987
288 - N/A 15 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 1987
395 - Particulars of a mortgage or charge 14 July 1987
AA - Annual Accounts 08 October 1986
AA - Annual Accounts 29 July 1986
363 - Annual Return 29 July 1986
288 - N/A 29 July 1986
288 - N/A 18 July 1986
NEWINC - New incorporation documents 13 July 1973

Mortgages & Charges

Description Date Status Charge by
Single debenture 01 July 1992 Outstanding

N/A

Single debenture 29 November 1990 Outstanding

N/A

Deed of charge. 07 July 1987 Fully Satisfied

N/A

Charge 28 May 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.