Advanced company searchLink opens in new window

CFL (2015) LTD

Company number 03726426

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)
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
27 Jun 2016 CH01 Director's details changed for Mr Jerome Roberts on 27 June 2016
13 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 12,000
03 Mar 2016 AD01 Registered office address changed from Dunstall Road Halesowen West Midlands B63 1BE England to Unit a21 Cradley Enterprise Centre Maypole Fields, Cradley Halesowen West Midlands B63 2QB on 3 March 2016
05 Nov 2015 CERTNM Company name changed countryman fairs LIMITED\certificate issued on 05/11/15
  • RES15 ‐ Change company name resolution on 2015-10-28
05 Nov 2015 CONNOT Change of name notice
16 Sep 2015 AA Total exemption small company accounts made up to 31 October 2014
28 Aug 2015 AP01 Appointment of Mr Jerome Roberts as a director on 28 August 2015
28 Aug 2015 AP01 Appointment of Mrs Christine Scutt as a director on 31 March 2014
28 Aug 2015 AD01 Registered office address changed from Dunstall Road Halesowen West Midlands B63 1BE to Dunstall Road Halesowen West Midlands B63 1BE on 28 August 2015
18 Jun 2015 AP04 Appointment of Sumik Ventures Limited as a secretary on 18 June 2015
27 Apr 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 12,000
10 Mar 2015 CH01 Director's details changed for Mr Anthony Scutt on 10 March 2015
10 Mar 2015 CH01 Director's details changed for Mr Michael Haywood on 10 March 2015
22 Jan 2015 SH01 Statement of capital following an allotment of shares on 8 April 2014
  • GBP 12,000
04 Nov 2014 CH01 Director's details changed for Mr Ian Francis Harford on 4 November 2014
24 Jul 2014 AP01 Appointment of Mrs Patricia Haywood as a director on 31 March 2014
22 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
29 May 2014 AD01 Registered office address changed from 72 Dunstall Road Halesowen West Midlands B63 1BE on 29 May 2014
29 May 2014 CH01 Director's details changed for Mr Ian Francis Harford on 29 May 2014
14 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 10,000
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 31 October 2011
13 Apr 2012 CH01 Director's details changed for Mr Ian Francis Harford on 13 April 2012