Gifford Hanson Ltd was established in 1995. This business has one director listed at Companies House. Currently we aren't aware of the number of employees at the this company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAHAL, Manjinder | 07 March 1995 | 15 January 1996 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 May 2020 | |
CS01 - N/A | 10 March 2020 | |
AA - Annual Accounts | 08 May 2019 | |
CS01 - N/A | 20 March 2019 | |
AA - Annual Accounts | 09 May 2018 | |
CS01 - N/A | 07 March 2018 | |
AA - Annual Accounts | 23 May 2017 | |
CS01 - N/A | 07 March 2017 | |
AA - Annual Accounts | 27 May 2016 | |
AR01 - Annual Return | 21 March 2016 | |
AA - Annual Accounts | 28 May 2015 | |
AR01 - Annual Return | 25 March 2015 | |
AA - Annual Accounts | 28 May 2014 | |
AR01 - Annual Return | 13 March 2014 | |
AA - Annual Accounts | 07 June 2013 | |
AR01 - Annual Return | 30 April 2013 | |
AA - Annual Accounts | 07 June 2012 | |
AR01 - Annual Return | 19 March 2012 | |
AA - Annual Accounts | 27 May 2011 | |
AR01 - Annual Return | 10 May 2011 | |
CH01 - Change of particulars for director | 10 May 2011 | |
AA - Annual Accounts | 21 July 2010 | |
AR01 - Annual Return | 15 April 2010 | |
CH03 - Change of particulars for secretary | 15 April 2010 | |
AA - Annual Accounts | 13 October 2009 | |
395 - Particulars of a mortgage or charge | 09 September 2009 | |
395 - Particulars of a mortgage or charge | 13 August 2009 | |
395 - Particulars of a mortgage or charge | 13 August 2009 | |
395 - Particulars of a mortgage or charge | 13 August 2009 | |
363a - Annual Return | 25 March 2009 | |
395 - Particulars of a mortgage or charge | 23 October 2008 | |
395 - Particulars of a mortgage or charge | 19 August 2008 | |
395 - Particulars of a mortgage or charge | 19 August 2008 | |
AA - Annual Accounts | 02 June 2008 | |
395 - Particulars of a mortgage or charge | 31 May 2008 | |
363a - Annual Return | 03 April 2008 | |
395 - Particulars of a mortgage or charge | 22 December 2007 | |
288b - Notice of resignation of directors or secretaries | 15 November 2007 | |
AA - Annual Accounts | 25 June 2007 | |
363a - Annual Return | 27 March 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 July 2006 | |
395 - Particulars of a mortgage or charge | 15 June 2006 | |
395 - Particulars of a mortgage or charge | 07 June 2006 | |
395 - Particulars of a mortgage or charge | 20 May 2006 | |
395 - Particulars of a mortgage or charge | 16 May 2006 | |
363s - Annual Return | 12 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 May 2006 | |
AA - Annual Accounts | 16 March 2006 | |
AA - Annual Accounts | 04 October 2005 | |
395 - Particulars of a mortgage or charge | 27 September 2005 | |
395 - Particulars of a mortgage or charge | 08 September 2005 | |
363s - Annual Return | 15 March 2005 | |
AA - Annual Accounts | 05 July 2004 | |
363s - Annual Return | 19 April 2004 | |
AA - Annual Accounts | 01 July 2003 | |
287 - Change in situation or address of Registered Office | 21 March 2003 | |
363s - Annual Return | 19 March 2003 | |
AA - Annual Accounts | 20 May 2002 | |
363s - Annual Return | 26 March 2002 | |
AA - Annual Accounts | 03 July 2001 | |
363s - Annual Return | 23 March 2001 | |
287 - Change in situation or address of Registered Office | 20 January 2001 | |
287 - Change in situation or address of Registered Office | 13 December 2000 | |
AA - Annual Accounts | 30 June 2000 | |
363s - Annual Return | 03 April 2000 | |
AA - Annual Accounts | 04 July 1999 | |
363s - Annual Return | 06 June 1999 | |
363s - Annual Return | 19 March 1998 | |
AA - Annual Accounts | 06 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 March 1998 | |
363s - Annual Return | 18 April 1997 | |
AA - Annual Accounts | 07 January 1997 | |
288 - N/A | 07 July 1996 | |
363s - Annual Return | 13 May 1996 | |
288 - N/A | 13 May 1996 | |
288 - N/A | 13 May 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 07 December 1995 | |
CERTNM - Change of name certificate | 06 April 1995 | |
288 - N/A | 09 March 1995 | |
NEWINC - New incorporation documents | 07 March 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 07 September 2009 | Outstanding |
N/A |
Legal charge | 11 August 2009 | Outstanding |
N/A |
Legal charge | 11 August 2009 | Outstanding |
N/A |
Legal charge | 11 August 2009 | Outstanding |
N/A |
Legal charge | 21 October 2008 | Outstanding |
N/A |
Legal charge | 14 August 2008 | Outstanding |
N/A |
Legal charge | 14 August 2008 | Outstanding |
N/A |
Legal charge | 29 May 2008 | Outstanding |
N/A |
Legal charge | 18 December 2007 | Outstanding |
N/A |
Legal charge | 12 June 2006 | Outstanding |
N/A |
Legal charge | 02 June 2006 | Outstanding |
N/A |
Legal mortgage | 12 May 2006 | Outstanding |
N/A |
Debenture | 02 May 2006 | Outstanding |
N/A |
Legal mortgage | 16 September 2005 | Fully Satisfied |
N/A |
Debenture | 01 September 2005 | Fully Satisfied |
N/A |