Advanced company searchLink opens in new window

CFSL REALISATIONS LIMITED

Company number 03045457

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)
24 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
20 Dec 2019 MR01 Registration of charge 030454570004, created on 19 December 2019
06 Dec 2019 MR01 Registration of charge 030454570003, created on 5 December 2019
12 Jul 2019 TM01 Termination of appointment of Christopher Delaney as a director on 31 December 2018
19 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
07 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
02 Jan 2018 AA Full accounts made up to 31 March 2017
13 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
29 Sep 2017 AP01 Appointment of Mr Robert Edward Ward as a director on 16 September 2017
12 Jan 2017 CS01 Confirmation statement made on 30 November 2016 with updates
03 Jan 2017 AA Full accounts made up to 31 March 2016
29 Oct 2016 MR04 Satisfaction of charge 030454570001 in full
10 Mar 2016 MR01 Registration of charge 030454570002, created on 29 February 2016
12 Dec 2015 AA Accounts for a small company made up to 31 March 2015
04 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 200
17 Jun 2015 AP01 Appointment of Mr Christopher Delaney as a director on 16 July 2014
17 Jun 2015 TM01 Termination of appointment of Christopher John Smith as a director on 16 July 2014
01 Jun 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
22 Dec 2014 AA Accounts for a small company made up to 31 March 2014
15 Jul 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
14 Jul 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
07 May 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-05-07
27 Mar 2014 TM01 Termination of appointment of Steven Cartwight as a director
27 Mar 2014 TM01 Termination of appointment of Alan Cartwright as a director
04 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013