GIFTTREES PARTNERS LIMITED
Status | ACTIVE |
Company No. | 08887943 |
Category | Private Limited Company |
Incorporated | 12 Feb 2014 |
Age | 10 years, 2 months, 21 days |
Jurisdiction | England 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
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
Resolution
Date: 05 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 05 Jan 2024
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 20 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital alter shares subdivision
Date: 20 Jan 2021
Action Date: 22 Dec 2020
Category: Capital
Type: SH02
Date: 2020-12-22
Documents
Capital allotment shares
Date: 20 Jan 2021
Action Date: 22 Dec 2020
Category: Capital
Type: SH01
Capital : 90 GBP
Date: 2020-12-22
Documents
Resolution
Date: 20 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Apr 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Resolution
Date: 30 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Resolution
Date: 10 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Capital allotment shares
Date: 07 Jan 2020
Action Date: 20 Dec 2019
Category: Capital
Type: SH01
Capital : 1 GBP
Date: 2019-12-20
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ASHLAR PROPERTY MANAGEMENT LTD
THE OLD MILL,CRICKHOWELL,NP8 1EY
Number: | 03935747 |
Status: | ACTIVE |
Category: | Private Limited Company |
102A SPRINGFIELD ROAD,BRIGHTON,BN1 6DE
Number: | 08443332 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HENRY STREET,MANCHESTER,OL11 1EP
Number: | 11418644 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, 26,LONDON,EC2A 4AP
Number: | 11440097 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MORTOMER CRESCENT,WORCESTER PARK,KT4 7QW
Number: | 10918051 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10993806 |
Status: | ACTIVE |
Category: | Private Limited Company |