GIFFARD PARK LTD - History of Changes


DateDescription
2024-04-07 update account_category NO ACCOUNTS FILED => MICRO ENTITY
2024-04-07 update account_ref_day 31 => 5
2024-04-07 update account_ref_month 7 => 4
2024-04-07 update accounts_last_madeup_date null => 2023-04-05
2024-04-07 update accounts_next_due_date 2024-04-06 => 2025-01-05
2024-04-07 update company_status Active - Proposal to Strike off => Active
2023-10-10 update statutory_documents DISS40 (DISS40(SOAD))
2023-10-07 update company_status Active => Active - Proposal to Strike off
2023-10-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/07/23, WITH UPDATES
2023-09-19 update statutory_documents FIRST GAZETTE
2023-04-07 delete address 23 MARLBOROUGH ROAD CHESHIRE ELLESMERE PORT CHESHIRE UNITED KINGDOM CH65 5DN
2023-04-07 insert address OFFICE 54 STERLING PARK CLAPGATE LANE BIRMINGHAM B32 3BU
2023-04-07 update registered_address
2022-12-08 update statutory_documents CESSATION OF CHARLOTTE BEN ALI HAFSI AS A PSC
2022-12-07 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANYA JOSON
2022-09-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/09/2022 FROM 23 MARLBOROUGH ROAD CHESHIRE ELLESMERE PORT CHESHIRE CH65 5DN UNITED KINGDOM
2022-07-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION