GFXH PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Accounts for a small company made up to 2024-03-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-11-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF to C/O Mercer & Hole the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2024-01-08

View Document

24/12/2324 December 2023 Accounts for a small company made up to 2023-03-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Accounts for a small company made up to 2022-03-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Accounts for a small company made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

31/12/1931 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR ARTHUR OLDREY

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, SECRETARY JOHN CARPENTER

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CARPENTER

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR GEORGE HARTIGAN

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WISE

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR JANE PETERS

View Document

22/08/1722 August 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK HARTIGAN

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR IAN SMITH

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MR JOHN BANKS

View Document

22/06/1722 June 2017 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/01/1711 January 2017 ALTER ARTICLES 28/01/2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 PREVEXT FROM 30/06/2016 TO 30/09/2016

View Document

29/11/1629 November 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGINA HARTIGAN

View Document

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

05/01/165 January 2016 Annual return made up to 9 November 2015 with full list of shareholders

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/12/145 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/11/1221 November 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/11/1123 November 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN CARPENTER / 01/11/2011

View Document

23/11/1123 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM C/O MERCER & HOLE SUITE 8 300 PAVILION DRIVE NORTHAMPTON BUSINESS PARK NORTHAMPTON NN4 7YE

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/11/1016 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE PETERS / 09/11/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE CHRISTOPHER HARTIGAN / 09/11/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR DAVID GERALD OLDREY / 09/11/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DAVID HARTIGAN / 09/11/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA MARY HARTIGAN / 09/11/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CARPENTER / 09/11/2009

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM WISE / 09/11/2009

View Document

04/12/094 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/11/0910 November 2009 SECRETARY APPOINTED JOHN CARPENTER

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, SECRETARY DAVID WISE

View Document

21/12/0821 December 2008 CAPITALS NOT ROLLED UP

View Document

08/12/088 December 2008 CAPITALS NOT ROLLED UP

View Document

08/12/088 December 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/12/085 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HARTIGAN / 31/10/2008

View Document

05/12/085 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/11/0719 November 2007 RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/11/0621 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/12/052 December 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05 FROM: 98 HIGH STREET NEWPORT PAGNELL BUCKS MK16 8EJ

View Document

16/11/0416 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

01/12/031 December 2003 RETURN MADE UP TO 09/11/03; CHANGE OF MEMBERS

View Document

01/12/031 December 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/01/0316 January 2003 COMPANY NAME CHANGED G.F.X.HARTIGAN LIMITED CERTIFICATE ISSUED ON 16/01/03

View Document

05/12/025 December 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

20/11/0120 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/11/0015 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/05/009 May 2000 NEW DIRECTOR APPOINTED

View Document

25/11/9925 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

08/12/988 December 1998 RETURN MADE UP TO 09/11/98; CHANGE OF MEMBERS

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/12/9717 December 1997 NEW DIRECTOR APPOINTED

View Document

09/12/979 December 1997 RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS

View Document

25/11/9725 November 1997 ALTER MEM AND ARTS 31/10/97

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

13/11/9513 November 1995 RETURN MADE UP TO 09/11/95; CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 RETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

16/11/9416 November 1994 DIRECTOR RESIGNED

View Document

23/11/9323 November 1993 RETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS

View Document

23/11/9323 November 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

17/11/9217 November 1992 RETURN MADE UP TO 09/11/92; NO CHANGE OF MEMBERS

View Document

17/11/9217 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

26/11/9126 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 09/11/91; FULL LIST OF MEMBERS

View Document

16/11/9016 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

16/11/9016 November 1990 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

03/01/893 January 1989 RETURN MADE UP TO 11/11/88; NO CHANGE OF MEMBERS

View Document

03/01/893 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

13/01/8813 January 1988 NEW DIRECTOR APPOINTED

View Document

11/12/8711 December 1987 RETURN MADE UP TO 14/11/87; FULL LIST OF MEMBERS

View Document

11/12/8711 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

28/11/8628 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

28/11/8628 November 1986 ANNUAL RETURN MADE UP TO 14/11/86

View Document

06/10/336 October 1933 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company