Gfi Construction Projects Ltd was setup in 2003, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The current directors of Gfi Construction Projects Ltd are listed as Schlaich, Michelle Alexandria, Mauthe, Eberhard, Mauthe, Sieglinde Renate, Teuber, Helmut.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MAUTHE, Eberhard | 05 July 2011 | - | 1 |
MAUTHE, Sieglinde Renate | 03 July 2003 | 05 July 2011 | 1 |
TEUBER, Helmut | 03 July 2003 | 31 August 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCHLAICH, Michelle Alexandria | 31 August 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 July 2020 | |
AA - Annual Accounts | 06 February 2020 | |
CS01 - N/A | 16 July 2019 | |
AA - Annual Accounts | 30 May 2019 | |
CS01 - N/A | 06 July 2018 | |
AA - Annual Accounts | 14 November 2017 | |
CS01 - N/A | 06 July 2017 | |
AA - Annual Accounts | 23 February 2017 | |
CS01 - N/A | 26 July 2016 | |
AA - Annual Accounts | 10 June 2016 | |
AR01 - Annual Return | 14 July 2015 | |
AA - Annual Accounts | 28 December 2014 | |
AR01 - Annual Return | 25 July 2014 | |
AA - Annual Accounts | 19 May 2014 | |
AR01 - Annual Return | 19 July 2013 | |
AA - Annual Accounts | 19 February 2013 | |
AR01 - Annual Return | 25 July 2012 | |
AA - Annual Accounts | 24 May 2012 | |
AA - Annual Accounts | 30 August 2011 | |
AR01 - Annual Return | 13 July 2011 | |
AP01 - Appointment of director | 11 July 2011 | |
TM01 - Termination of appointment of director | 11 July 2011 | |
AA - Annual Accounts | 12 August 2010 | |
AR01 - Annual Return | 11 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
CH01 - Change of particulars for director | 25 November 2009 | |
CH03 - Change of particulars for secretary | 25 November 2009 | |
363a - Annual Return | 15 July 2009 | |
AA - Annual Accounts | 01 July 2009 | |
AA - Annual Accounts | 28 November 2008 | |
363a - Annual Return | 29 September 2008 | |
288a - Notice of appointment of directors or secretaries | 18 October 2007 | |
288b - Notice of resignation of directors or secretaries | 18 October 2007 | |
288b - Notice of resignation of directors or secretaries | 18 October 2007 | |
225 - Change of Accounting Reference Date | 18 October 2007 | |
363a - Annual Return | 28 August 2007 | |
AA - Annual Accounts | 11 June 2007 | |
363a - Annual Return | 13 July 2006 | |
AA - Annual Accounts | 13 June 2006 | |
395 - Particulars of a mortgage or charge | 08 June 2006 | |
287 - Change in situation or address of Registered Office | 25 November 2005 | |
AA - Annual Accounts | 13 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 July 2005 | |
363s - Annual Return | 06 July 2005 | |
363s - Annual Return | 19 July 2004 | |
288a - Notice of appointment of directors or secretaries | 01 September 2003 | |
288a - Notice of appointment of directors or secretaries | 01 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 August 2003 | |
CERTNM - Change of name certificate | 05 August 2003 | |
RESOLUTIONS - N/A | 11 July 2003 | |
288b - Notice of resignation of directors or secretaries | 04 July 2003 | |
288b - Notice of resignation of directors or secretaries | 04 July 2003 | |
NEWINC - New incorporation documents | 03 July 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 29 May 2006 | Outstanding |
N/A |