- Company Overview for CF&L LIMITED (06157103)
- Filing history for CF&L LIMITED (06157103)
- People for CF&L LIMITED (06157103)
- Charges for CF&L LIMITED (06157103)
- More for CF&L LIMITED (06157103)
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) |
---|---|---|---|
21 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Mar 2024 | CS01 | Confirmation statement made on 13 March 2024 with no updates | |
27 Mar 2023 | CS01 | Confirmation statement made on 13 March 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Jun 2022 | MR01 | Registration of charge 061571030011, created on 23 June 2022 | |
12 Apr 2022 | AD01 | Registered office address changed from Cocoa Nut House Hall Street Long Melford Sudbury Suffolk CO10 9JQ to 5th Floor Dencora Court Tylers Avenue Southend-on-Sea Essex SS1 2BB on 12 April 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 13 March 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Jul 2021 | PSC01 | Notification of Deborah Julia Morris as a person with significant control on 1 July 2021 | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Mar 2021 | CS01 | Confirmation statement made on 13 March 2021 with no updates | |
27 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
20 Dec 2018 | MR01 | Registration of charge 061571030010, created on 20 December 2018 | |
14 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with no updates | |
01 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
14 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Apr 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
|
|
26 Jan 2016 | CH01 | Director's details changed for Mrs Deborah Julia Morris on 1 January 2016 | |
26 Jan 2016 | CH01 | Director's details changed for Mr Clive David Morris on 1 January 2016 | |
26 Jan 2016 | CH03 | Secretary's details changed for Mrs Deborah Julia Morris on 1 January 2016 |