About

Registered Number: 02345243
Date of Incorporation: 09/02/1989 (36 years and 2 months ago)
Company Status: Active
Registered Address: Marsh Lane, Boston, Lincolnshire, PE21 7TX

 

Founded in 1989, Gfi (Properties) Ltd has its registered office in Lincolnshire, it's status at Companies House is "Active". The companies directors are Studholme, John William, Studholme, Tammy Nicola, Studholme, Dorothy Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STUDHOLME, John William N/A - 1
STUDHOLME, Tammy Nicola 02 June 2017 - 1
STUDHOLME, Dorothy Mary N/A 23 March 2010 1

Filing History

Document Type Date
CH01 - Change of particulars for director 30 September 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 20 February 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 20 September 2017
AP01 - Appointment of director 06 June 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
AA - Annual Accounts 08 June 2010
RESOLUTIONS - N/A 12 April 2010
TM01 - Termination of appointment of director 06 April 2010
TM02 - Termination of appointment of secretary 01 April 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 16 April 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 28 March 2007
287 - Change in situation or address of Registered Office 09 March 2007
AA - Annual Accounts 06 November 2006
287 - Change in situation or address of Registered Office 24 August 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 16 March 2004
AA - Annual Accounts 03 November 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 03 April 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 27 February 2001
287 - Change in situation or address of Registered Office 28 November 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 17 May 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 06 March 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 06 March 1997
AA - Annual Accounts 28 August 1996
363s - Annual Return 22 March 1996
AA - Annual Accounts 20 September 1995
363s - Annual Return 23 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1994
AA - Annual Accounts 29 July 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 04 October 1993
363s - Annual Return 26 March 1993
AA - Annual Accounts 24 September 1992
363b - Annual Return 06 April 1992
AA - Annual Accounts 18 October 1991
287 - Change in situation or address of Registered Office 12 August 1991
363a - Annual Return 07 July 1991
288 - N/A 06 April 1991
287 - Change in situation or address of Registered Office 24 December 1990
363 - Annual Return 30 October 1990
AA - Annual Accounts 30 October 1990
395 - Particulars of a mortgage or charge 08 January 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 April 1989
395 - Particulars of a mortgage or charge 09 March 1989
NEWINC - New incorporation documents 09 February 1989

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 December 1989 Fully Satisfied

N/A

Debenture 06 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.