Advanced company searchLink opens in new window

CFS LAND & PROPERTY LIMITED

Company number 08122657

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)
07 Jul 2023 AA Total exemption full accounts made up to 30 June 2023
06 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
16 Aug 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
16 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
06 Sep 2021 AA Total exemption full accounts made up to 30 June 2021
06 Sep 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
08 Sep 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
09 Jul 2020 AA Total exemption full accounts made up to 30 June 2020
05 May 2020 AA Total exemption full accounts made up to 30 June 2019
12 Sep 2019 CH01 Director's details changed for Mr Les Stephen Mason on 11 September 2019
12 Sep 2019 AD01 Registered office address changed from Prescott House Prescott Street Halifax HX1 2LG England to 18 Church Street Ilkley LS29 9DS on 12 September 2019
12 Sep 2019 PSC01 Notification of Leslie Stephen Mason as a person with significant control on 6 April 2019
10 Sep 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
08 May 2019 AA Total exemption full accounts made up to 30 June 2018
08 Sep 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
12 Jul 2018 AD01 Registered office address changed from 28 Edwin Avenue Guiseley Leeds LS20 8QJ England to Prescott House Prescott Street Halifax HX1 2LG on 12 July 2018
28 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
05 Oct 2017 AD01 Registered office address changed from Office 28 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE England to 28 Edwin Avenue Guiseley Leeds LS20 8QJ on 5 October 2017
23 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
22 Sep 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2017 AD01 Registered office address changed from 7 Preachers Mews Priestthorpe Road Bingley West Yorkshire BD16 4NT to Office 28 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 2 February 2017