GFXH PROPERTIES LIMITED

C/O Mercer & Hole The Pinnacle C/O Mercer & Hole The Pinnacle, Milton Keynes, MK9 1BP, England
StatusACTIVE
Company No.00280296
CategoryPrivate Limited Company
Incorporated06 Oct 1933
Age90 years, 7 months, 7 days
JurisdictionEngland Wales

SUMMARY

GFXH PROPERTIES LIMITED is an active private limited company with number 00280296. It was incorporated 90 years, 7 months, 7 days ago, on 06 October 1933. The company address is C/O Mercer & Hole The Pinnacle C/O Mercer & Hole The Pinnacle, Milton Keynes, MK9 1BP, England.



Company Fillings

Change registered office address company with date old address new address

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-08

Old address: Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF

New address: C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP

Documents

View document PDF

Accounts with accounts type small

Date: 24 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-20

Officer name: Patrick David Hartigan

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arthur David Gerald Oldrey

Termination date: 2016-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-20

Officer name: David William Wise

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Peters

Termination date: 2016-12-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Christopher Hartigan

Termination date: 2016-12-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-20

Officer name: John William Carpenter

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-20

Officer name: John William Carpenter

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Banks

Appointment date: 2016-12-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 20 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-20

Officer name: Mr Ian Smith

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Resolution

Date: 11 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Change account reference date company previous extended

Date: 29 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Georgina Mary Hartigan

Termination date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2016

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 09 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-09

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: John Carpenter

Change date: 2011-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Sep 2011

Action Date: 01 Sep 2011

Category: Address

Type: AD01

Old address: C/O Mercer & Hole Suite 8 300 Pavilion Drive Northampton Business Park Northampton NN4 7YE

Change date: 2011-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2010

Action Date: 09 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-09

Documents

View document PDF

Change person director company with change date

Date: 27 May 2010

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: Jane Peters

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: Mr Arthur David Gerald Oldrey

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: Patrick David Hartigan

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: Georgina Mary Hartigan

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: George Christopher Hartigan

Change date: 2009-11-09

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-09

Officer name: John Carpenter

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 09 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David William Wise

Change date: 2009-11-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2009

Action Date: 09 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: John Carpenter

Documents

View document PDF

Termination secretary company with name

Date: 10 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Wise

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Capital

Type: 169

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 08 Dec 2008

Category: Capital

Type: 169

Description: Capitals not rolled up

Documents

View document PDF

Resolution

Date: 08 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / patrick hartigan / 31/10/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 19 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 20 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 01/02/05 from: 98 high street newport pagnell bucks MK16 8EJ

Documents

View document PDF

Legacy

Date: 16 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2003

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/03; change of members

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed G.F.X.hartigan LIMITED\certificate issued on 16/01/03

Documents

View document PDF

Legacy

Date: 05 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Nov 2002

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 20 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 15 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/00; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 25 Nov 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 25 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/99; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 1998

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/98; change of members

Documents

View document PDF

Legacy

Date: 17 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/97; no change of members

Documents

View document PDF

Resolution

Date: 25 Nov 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1997

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 23 Jul 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 1996

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 26 Nov 1996

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/96; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 1995

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/95; change of members

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 1995

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 1994

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Legacy

Date: 16 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 1993

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF


Some Companies

COPPER CHIMNEY LIMITED

45 LISSON GROVE,,NW1 6UB

Number:02082055
Status:LIQUIDATION
Category:Private Limited Company

CYCLIGENT UK LTD

SHAKESPEARE HOUSE,CAMBRIDGE,CB5 8EP

Number:10964617
Status:ACTIVE
Category:Private Limited Company

IDM GLOBAL SOLUTIONS LIMITED

21 BRAESIDE ROAD,LONDON,SW16 5BG

Number:10898215
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IQON DESIGNS LIMITED

CHERRINGHAM 334 BRIDGNORTH ROAD,WOLVERHAMPTON,WV6 7ET

Number:05509635
Status:ACTIVE
Category:Private Limited Company

KRIS ROBERTS LTD

47 BENCE LANE, DARTON,SOUTH YORKSHIRE,S75 5PD

Number:06233477
Status:ACTIVE
Category:Private Limited Company

M&M GRANTHAM SERVICES LTD

POPLAR LODGE KEELING STREET,LOUTH,LN11 7QU

Number:10015652
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source