About

Registered Number: 04819190
Date of Incorporation: 03/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB

 

Founded in 2003, Gfi Construction Projects Ltd are based in Buckinghamshire, it's status in the Companies House registry is set to "Active". There are 4 directors listed for Gfi Construction Projects Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 29 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.