GIFTTREES PARTNERS LIMITED

Colony One Colony One, Manchester, M4 6LZ
StatusACTIVE
Company No.08887943
CategoryPrivate Limited Company
Incorporated12 Feb 2014
Age10 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

GIFTTREES PARTNERS LIMITED is an active private limited company with number 08887943. It was incorporated 10 years, 2 months, 21 days ago, on 12 February 2014. The company address is Colony One Colony One, Manchester, M4 6LZ.



Company Fillings

Change registered office address company with date old address new address

Date: 23 Mar 2024

Action Date: 23 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-23

Old address: 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY England

New address: Colony One Silk Street Manchester M4 6LZ

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Resolution

Date: 05 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 05 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 05 Jan 2024

Category: Capital

Type: SH08

Documents

View document PDF

Change to a person with significant control

Date: 18 Dec 2023

Action Date: 13 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-13

Psc name: Mr Andrew Redmond

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-31

New date: 2022-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-22

Old address: C/O Mj Goldman Chartered Accountants Hollinwood Business Centre Albert Street Oldham OL8 3QL England

New address: 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2023

Action Date: 16 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Lillian Marshall

Appointment date: 2023-04-16

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Certificate change of name company

Date: 25 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sustainably run LIMITED\certificate issued on 25/01/23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 06 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Resolution

Date: 20 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 20 Jan 2021

Action Date: 22 Dec 2020

Category: Capital

Type: SH02

Date: 2020-12-22

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2021

Action Date: 22 Dec 2020

Category: Capital

Type: SH01

Capital : 90 GBP

Date: 2020-12-22

Documents

View document PDF

Resolution

Date: 20 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 30 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing capital allotment shares

Date: 30 Jan 2020

Action Date: 20 Dec 2019

Category: Capital

Type: RP04SH01

Date: 2019-12-20

Capital : 2.00 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Address

Type: AD01

New address: C/O Mj Goldman Chartered Accountants Hollinwood Business Centre Albert Street Oldham OL8 3QL

Old address: 48 Hillingdon Road Whitefield Manchester M45 7QN United Kingdom

Change date: 2020-01-22

Documents

View document PDF

Resolution

Date: 10 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Redmond

Notification date: 2019-12-20

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jan 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marvin Geoffrey Baker

Notification date: 2019-12-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2020-02-28

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2020

Action Date: 20 Dec 2019

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2019-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Redmond

Appointment date: 2019-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marvin Geoffrey Baker

Appointment date: 2019-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Termination date: 2019-12-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Address

Type: AD01

New address: 48 Hillingdon Road Whitefield Manchester M45 7QN

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR

Change date: 2019-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Woodberry Secretarial Limited

Cessation date: 2019-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2019

Action Date: 24 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 24 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 24 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Dec 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2015

Action Date: 12 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-12

Documents

View document PDF

Incorporation company

Date: 12 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLAR PROPERTY MANAGEMENT LTD

THE OLD MILL,CRICKHOWELL,NP8 1EY

Number:03935747
Status:ACTIVE
Category:Private Limited Company

BAD OMEN RECORDS LTD.

102A SPRINGFIELD ROAD,BRIGHTON,BN1 6DE

Number:08443332
Status:ACTIVE
Category:Private Limited Company

KAIFCOLLECTION LIMITED

3 HENRY STREET,MANCHESTER,OL11 1EP

Number:11418644
Status:ACTIVE
Category:Private Limited Company

NORTH SIDE INTERNATIONAL LTD

FIRST FLOOR, 26,LONDON,EC2A 4AP

Number:11440097
Status:ACTIVE
Category:Private Limited Company

R R ROOFING LTD

16 MORTOMER CRESCENT,WORCESTER PARK,KT4 7QW

Number:10918051
Status:ACTIVE
Category:Private Limited Company

SIXTH SENSE HOLDING LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10993806
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