GIANT FINANCE + LIMITED

Festival House Festival House, Cheltenham, GL50 3SH, England
StatusACTIVE
Company No.05304654
CategoryPrivate Limited Company
Incorporated03 Dec 2004
Age19 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

GIANT FINANCE + LIMITED is an active private limited company with number 05304654. It was incorporated 19 years, 5 months, 17 days ago, on 03 December 2004. The company address is Festival House Festival House, Cheltenham, GL50 3SH, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Dec 2022

Action Date: 29 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-12-29

Psc name: Giant Finance Holdings Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2022

Action Date: 17 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mallory Westfield

Appointment date: 2022-11-17

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Address

Type: AD01

New address: Festival House Jessop Avenue Cheltenham GL50 3SH

Change date: 2022-08-02

Old address: St Georges House 13-14 Ambrose Street Cheltenham Gloucestershire GL50 3LG England

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2019

Action Date: 02 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-07-02

Psc name: Outsauce Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2019

Action Date: 04 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-04

Officer name: Mrs Alison Jane Small

Documents

View document PDF

Resolution

Date: 19 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 19 Jun 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2019

Action Date: 29 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-05-29

Officer name: Mrs Alison Jane Small

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jan 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-05-31

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Outsauce Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Dec 2018

Action Date: 14 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-12-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mallory Westfield

Appointment date: 2018-11-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-11-08

Officer name: Nina Elizabeth Wingate

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-02

Officer name: Mr Michael Henry

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Mcallister

Appointment date: 2018-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-02

Officer name: Steven Michael Hartley

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 053046540009

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 053046540010

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2018

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2017

Action Date: 11 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Paul Wortley

Termination date: 2017-07-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-30

Officer name: Miss Nina Elizabeth Wingate

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Outsauce Accounting Limited

Termination date: 2017-01-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 08 Dec 2016

Action Date: 03 Dec 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2015-12-03

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-23

Officer name: Mr Richard Anthony Foster

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2016

Action Date: 17 May 2016

Category: Address

Type: AD01

Old address: , Fourth Floor Cheltenham House, Clarence Street, Cheltenham, Gloucestershire, GL50 3JR

Change date: 2016-05-17

New address: St Georges House 13-14 Ambrose Street Cheltenham Gloucestershire GL50 3LG

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2015

Action Date: 03 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-31

Officer name: Miles Spencer Lloyd

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-31

Officer name: Hugh Matthew Fell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 03 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-03

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Michael Hartley

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053046540009

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053046540010

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Jan 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Change account reference date company current extended

Date: 24 Dec 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2013

Action Date: 03 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-03

Documents

View document PDF

Accounts with accounts type small

Date: 16 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Miscellaneous

Date: 04 Jan 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2012

Action Date: 03 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-03

Documents

View document PDF

Certificate change of name company

Date: 05 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oriel support LIMITED\certificate issued on 05/12/12

Documents

View document PDF

Legacy

Date: 06 Nov 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Appoint corporate secretary company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Outsauce Accounting Limited

Documents

View document PDF

Termination secretary company with name

Date: 24 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oriel Accounting Limited

Documents

View document PDF

Legacy

Date: 28 Aug 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/co extend / charge no: 7

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Paul Wortley

Documents

View document PDF

Appoint person director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miles Spencer Lloyd

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Pursey

Documents

View document PDF

Legacy

Date: 19 Jan 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 23 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2011

Action Date: 03 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-03

Documents

View document PDF

Accounts with accounts type medium

Date: 06 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2010

Action Date: 03 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-03

Documents

View document PDF

Appoint person director company with name

Date: 22 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh Matthew Fell

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 05 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Copley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2009

Action Date: 03 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Oriel Accounting Limited

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brian Patrick Pursey

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Susan Copley

Documents

View document PDF

Accounts with accounts type medium

Date: 18 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 10/12/2008 from, fourth floor, cheltenham house, clarence street, cheltenham, GL503JR

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr brian patrick pursey

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed oriel accounting LIMITED

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary oriel support LIMITED

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director adrian stalley

Documents

View document PDF

Accounts with accounts type medium

Date: 28 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed oriel support LIMITED

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary patricia mitchell

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/12/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Nov 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium

Date: 17 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF


Some Companies

CPQS LIMITED

3 MOSELEY ROW,LONDON,SE10 0QS

Number:05936090
Status:ACTIVE
Category:Private Limited Company

D & K ESTATES LIMITED

93 BOHEMIA ROAD,ST LEONARDS ON SEA,TN37 6RJ

Number:07518875
Status:ACTIVE
Category:Private Limited Company

INTEGRA TECHNICAL SERVICES MIDDLE EAST LIMITED

10 ORANGE STREET,LONDON,WC2H 7DQ

Number:07032971
Status:ACTIVE
Category:Private Limited Company

LEARN THROUGH PLAY LTD

10 BROAD O TH LANE,WIGAN,WN6 8EA

Number:11292151
Status:ACTIVE
Category:Private Limited Company

MECHANIC GARAGE LTD

DEMSA ACCOUNTS,LONDON,N15 3NP

Number:11925276
Status:ACTIVE
Category:Private Limited Company

MUSCLE DOG EU LTD.

1ST FLOOR OFFICE,LONDON,W1D 6PB

Number:09830547
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source