- Company Overview for CFL (UK) LIMITED (07881714)
- Filing history for CFL (UK) LIMITED (07881714)
- People for CFL (UK) LIMITED (07881714)
- More for CFL (UK) LIMITED (07881714)
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) |
---|---|---|---|
25 Nov 2013 | AD01 | Registered office address changed from 183 Redditch Road Kings Norton Birmingham B38 8RH United Kingdom on 25 November 2013 | |
12 Nov 2013 | SH10 | Particulars of variation of rights attached to shares | |
12 Nov 2013 | SH08 | Change of share class name or designation | |
12 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Mar 2013 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
05 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 14 December 2011
|
|
15 Aug 2012 | CH01 | Director's details changed for Dr Sadeep Kaushal on 15 August 2012 | |
03 Feb 2012 | AD01 | Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER United Kingdom on 3 February 2012 | |
18 Jan 2012 | TM01 | Termination of appointment of Daniel Dwyer as a director | |
12 Jan 2012 | AP01 | Appointment of William David Sharpling as a director | |
12 Jan 2012 | AP01 | Appointment of Dr Sadeep Kaushal as a director | |
14 Dec 2011 | NEWINC | Incorporation |