- Company Overview for GEFFEN CONSTRUCTION LIMITED (03135658)
- Filing history for GEFFEN CONSTRUCTION LIMITED (03135658)
- People for GEFFEN CONSTRUCTION LIMITED (03135658)
- Charges for GEFFEN CONSTRUCTION LIMITED (03135658)
- More for GEFFEN CONSTRUCTION LIMITED (03135658)
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
|
|
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
|