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.
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 |