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)
10 Aug 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 10
09 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 10
08 May 2015 AA Accounts for a dormant company made up to 30 June 2014
24 Mar 2015 TM01 Termination of appointment of Junaid Rahim as a director on 11 December 2014
24 Mar 2015 AP01 Appointment of Mr Leslie Stephen Mason as a director on 1 December 2014
24 Mar 2015 AD01 Registered office address changed from 6 Honduras Street London EC1Y 0TH to 7 Preachers Mews Priestthorpe Road Bingley West Yorkshire BD16 4NT on 24 March 2015
05 Jan 2015 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10
05 Jan 2015 CERTNM Company name changed sequentia land & property LIMITED\certificate issued on 05/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
05 Jan 2015 TM01 Termination of appointment of John Robert Brearley as a director on 1 December 2014
05 Jan 2015 TM01 Termination of appointment of John Robert Brearley as a director on 1 December 2014
05 Jan 2015 AP01 Appointment of Mr Junaid Rahim as a director
05 Jan 2015 AD01 Registered office address changed from 6 Honduras Street London EC1Y 0TH England to 6 Honduras Street London EC1Y 0TH on 5 January 2015
05 Jan 2015 AP01 Appointment of Mr Junaid Rahim as a director on 1 December 2014
05 Jan 2015 AD01 Registered office address changed from 78 York Street London W1H 1DP to 6 Honduras Street London EC1Y 0TH on 5 January 2015
19 Nov 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 10
22 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10
26 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
07 Aug 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
27 Jun 2013 AP01 Appointment of Mr John Robert Brearley as a director
27 Jun 2013 TM01 Termination of appointment of Glenn Haley as a director
28 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted