Advanced company searchLink opens in new window

GEFFEN CONSTRUCTION LIMITED

Company number 03135658

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jan 2024 AA Unaudited abridged accounts made up to 30 April 2023
14 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
18 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
13 Jan 2023 CS01 Confirmation statement made on 8 December 2022 with no updates
26 Apr 2022 AA Unaudited abridged accounts made up to 30 April 2021
23 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
01 Mar 2021 AA Unaudited abridged accounts made up to 30 April 2020
26 Jan 2021 CS01 Confirmation statement made on 8 December 2020 with no updates
30 Jan 2020 AA Unaudited abridged accounts made up to 30 April 2019
23 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
21 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
12 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
31 Jan 2018 CS01 Confirmation statement made on 8 December 2017 with no updates
31 Jan 2018 AA Unaudited abridged accounts made up to 30 April 2017
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
22 Dec 2016 CS01 Confirmation statement made on 8 December 2016 with updates
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
04 Jan 2016 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
16 Jun 2015 TM01 Termination of appointment of James Michael Van Geffen as a director on 5 April 2015
16 Jun 2015 TM01 Termination of appointment of Matthew John Van Geffen as a director on 5 April 2015
13 May 2015 CH01 Director's details changed for Mr Michael Bernard Anthony Van Geffen on 13 May 2015
13 May 2015 CH01 Director's details changed for Mrs Jayne Susan Van Geffen on 13 May 2015
13 May 2015 AD01 Registered office address changed from 2 Dalby Court Coulby Newham Middlesbrough Cleveland TS8 0XE to Springboard Business Centre Suite 18 24, Ellerbeck Way Stokesley TS9 5JZ on 13 May 2015
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
02 Jan 2015 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100