Giffords Property Ltd was registered on 13 October 1988 with its registered office in West Bromwich in West Midlands, it has a status of "Active". We don't know the number of employees at this business. The current directors of the business are listed as Gifford, Michelle Louise, Dyson, Timothy Edward, Hylton, Louise Penelope, James, Laura, Keane, Shaun Matthew, Page, Malcolm.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GIFFORD, Michelle Louise | 06 April 2020 | - | 1 |
DYSON, Timothy Edward | 07 November 2005 | 31 March 2006 | 1 |
HYLTON, Louise Penelope | 11 January 1998 | 31 March 2004 | 1 |
JAMES, Laura | 01 October 2010 | 01 October 2010 | 1 |
KEANE, Shaun Matthew | 09 October 1995 | 05 September 1997 | 1 |
PAGE, Malcolm | 01 June 2006 | 31 July 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 May 2020 | |
AA - Annual Accounts | 05 May 2020 | |
AP01 - Appointment of director | 14 April 2020 | |
AA - Annual Accounts | 17 September 2019 | |
CS01 - N/A | 07 May 2019 | |
CS01 - N/A | 01 May 2018 | |
AA - Annual Accounts | 18 April 2018 | |
AA - Annual Accounts | 27 June 2017 | |
CS01 - N/A | 17 May 2017 | |
MR04 - N/A | 21 July 2016 | |
MR04 - N/A | 21 July 2016 | |
MR04 - N/A | 21 July 2016 | |
MR04 - N/A | 21 July 2016 | |
AA - Annual Accounts | 31 May 2016 | |
AR01 - Annual Return | 25 May 2016 | |
MR01 - N/A | 05 November 2015 | |
AA - Annual Accounts | 22 September 2015 | |
MR04 - N/A | 04 August 2015 | |
AR01 - Annual Return | 11 June 2015 | |
RESOLUTIONS - N/A | 22 January 2015 | |
SH08 - Notice of name or other designation of class of shares | 22 January 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 22 January 2015 | |
CC04 - Statement of companies objects | 22 January 2015 | |
AA - Annual Accounts | 10 September 2014 | |
AR01 - Annual Return | 12 May 2014 | |
AA - Annual Accounts | 27 August 2013 | |
AR01 - Annual Return | 09 May 2013 | |
AA - Annual Accounts | 07 June 2012 | |
AR01 - Annual Return | 14 May 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 02 June 2011 | |
TM01 - Termination of appointment of director | 01 June 2011 | |
AP01 - Appointment of director | 27 May 2011 | |
TM01 - Termination of appointment of director | 26 May 2011 | |
TM01 - Termination of appointment of director | 26 May 2011 | |
TM01 - Termination of appointment of director | 26 May 2011 | |
TM01 - Termination of appointment of director | 26 May 2011 | |
MG01 - Particulars of a mortgage or charge | 17 February 2011 | |
AUD - Auditor's letter of resignation | 15 October 2010 | |
AA - Annual Accounts | 04 October 2010 | |
RESOLUTIONS - N/A | 17 August 2010 | |
RESOLUTIONS - N/A | 17 August 2010 | |
SH10 - Notice of particulars of variation of rights attached to shares | 17 August 2010 | |
SH08 - Notice of name or other designation of class of shares | 17 August 2010 | |
MG01 - Particulars of a mortgage or charge | 15 July 2010 | |
AUD - Auditor's letter of resignation | 22 June 2010 | |
AR01 - Annual Return | 01 June 2010 | |
MG01 - Particulars of a mortgage or charge | 29 April 2010 | |
MISC - Miscellaneous document | 16 April 2010 | |
CERTNM - Change of name certificate | 24 December 2009 | |
CONNOT - N/A | 24 December 2009 | |
AA - Annual Accounts | 30 November 2009 | |
CH01 - Change of particulars for director | 16 October 2009 | |
CH01 - Change of particulars for director | 16 October 2009 | |
CH01 - Change of particulars for director | 16 October 2009 | |
CH01 - Change of particulars for director | 16 October 2009 | |
CH01 - Change of particulars for director | 16 October 2009 | |
CH01 - Change of particulars for director | 16 October 2009 | |
CH03 - Change of particulars for secretary | 05 October 2009 | |
363a - Annual Return | 07 May 2009 | |
395 - Particulars of a mortgage or charge | 23 January 2009 | |
AA - Annual Accounts | 16 May 2008 | |
363a - Annual Return | 01 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 May 2008 | |
395 - Particulars of a mortgage or charge | 02 February 2008 | |
288b - Notice of resignation of directors or secretaries | 01 August 2007 | |
AA - Annual Accounts | 31 May 2007 | |
363a - Annual Return | 24 May 2007 | |
395 - Particulars of a mortgage or charge | 17 May 2007 | |
AA - Annual Accounts | 16 August 2006 | |
288a - Notice of appointment of directors or secretaries | 05 June 2006 | |
288a - Notice of appointment of directors or secretaries | 05 June 2006 | |
288a - Notice of appointment of directors or secretaries | 05 June 2006 | |
363a - Annual Return | 11 May 2006 | |
288b - Notice of resignation of directors or secretaries | 07 April 2006 | |
288a - Notice of appointment of directors or secretaries | 02 December 2005 | |
AA - Annual Accounts | 17 June 2005 | |
363s - Annual Return | 04 May 2005 | |
287 - Change in situation or address of Registered Office | 12 April 2005 | |
CERTNM - Change of name certificate | 06 January 2005 | |
AA - Annual Accounts | 25 May 2004 | |
363s - Annual Return | 10 May 2004 | |
288b - Notice of resignation of directors or secretaries | 05 April 2004 | |
395 - Particulars of a mortgage or charge | 21 August 2003 | |
AA - Annual Accounts | 08 July 2003 | |
363s - Annual Return | 12 May 2003 | |
363s - Annual Return | 10 May 2002 | |
AA - Annual Accounts | 02 May 2002 | |
AA - Annual Accounts | 06 June 2001 | |
363s - Annual Return | 04 May 2001 | |
288a - Notice of appointment of directors or secretaries | 11 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 November 2000 | |
395 - Particulars of a mortgage or charge | 21 October 2000 | |
363s - Annual Return | 08 May 2000 | |
AA - Annual Accounts | 20 April 2000 | |
363s - Annual Return | 08 May 1999 | |
AA - Annual Accounts | 04 May 1999 | |
363s - Annual Return | 11 May 1998 | |
AA - Annual Accounts | 07 April 1998 | |
288a - Notice of appointment of directors or secretaries | 23 January 1998 | |
288b - Notice of resignation of directors or secretaries | 17 September 1997 | |
363s - Annual Return | 12 May 1997 | |
AA - Annual Accounts | 15 April 1997 | |
363s - Annual Return | 07 May 1996 | |
AA - Annual Accounts | 21 March 1996 | |
288 - N/A | 18 October 1995 | |
288 - N/A | 18 October 1995 | |
363s - Annual Return | 04 May 1995 | |
AA - Annual Accounts | 19 April 1995 | |
363s - Annual Return | 08 May 1994 | |
AA - Annual Accounts | 14 April 1994 | |
395 - Particulars of a mortgage or charge | 10 August 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 1993 | |
363s - Annual Return | 07 May 1993 | |
AA - Annual Accounts | 20 April 1993 | |
395 - Particulars of a mortgage or charge | 11 December 1992 | |
AA - Annual Accounts | 17 October 1992 | |
363s - Annual Return | 08 May 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 September 1991 | |
395 - Particulars of a mortgage or charge | 03 September 1991 | |
395 - Particulars of a mortgage or charge | 03 September 1991 | |
395 - Particulars of a mortgage or charge | 03 September 1991 | |
AA - Annual Accounts | 03 June 1991 | |
363a - Annual Return | 03 June 1991 | |
395 - Particulars of a mortgage or charge | 07 February 1991 | |
287 - Change in situation or address of Registered Office | 15 October 1990 | |
363 - Annual Return | 15 October 1990 | |
AA - Annual Accounts | 05 October 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 15 June 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 February 1990 | |
395 - Particulars of a mortgage or charge | 15 March 1989 | |
288 - N/A | 23 November 1988 | |
NEWINC - New incorporation documents | 13 October 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 October 2015 | Outstanding |
N/A |
Third party legal charge | 03 February 2011 | Outstanding |
N/A |
Legal charge | 02 July 2010 | Fully Satisfied |
N/A |
Chattel mortgage | 27 April 2010 | Fully Satisfied |
N/A |
Chattel mortgage | 22 January 2009 | Fully Satisfied |
N/A |
Third party legal charge | 30 January 2008 | Outstanding |
N/A |
Legal charge | 27 April 2007 | Outstanding |
N/A |
Legal charge | 07 August 2003 | Outstanding |
N/A |
Legal mortgage | 19 October 2000 | Fully Satisfied |
N/A |
Debenture | 28 July 1993 | Fully Satisfied |
N/A |
Legal mortgage | 09 December 1992 | Fully Satisfied |
N/A |
Mortgage debenture | 29 August 1991 | Fully Satisfied |
N/A |
Legal mortgage | 29 August 1991 | Fully Satisfied |
N/A |
Legal mortgage | 29 August 1991 | Fully Satisfied |
N/A |
Legal charge | 30 January 1991 | Fully Satisfied |
N/A |
Debenture | 06 March 1989 | Fully Satisfied |
N/A |