Advanced company searchLink opens in new window

A & L CF DECEMBER (1) LIMITED

Company number 01091759

Filter by category

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)
09 Dec 2015 MR04 Satisfaction of charge 3 in full
09 Dec 2015 MR04 Satisfaction of charge 5 in full
09 Dec 2015 MR04 Satisfaction of charge 2 in full
03 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
16 Mar 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
18 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
15 May 2013 AA Full accounts made up to 31 December 2012
18 Mar 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
10 Dec 2012 AP01 Appointment of Adam Nicholas Mussert as a director
31 Oct 2012 TM01 Termination of appointment of Geoffrey Faulkner as a director
31 Aug 2012 AP04 Appointment of Santander Secretariat Services Limited as a secretary
31 Aug 2012 TM02 Termination of appointment of Abbey National Nominees Limited as a secretary
12 Jun 2012 AA Full accounts made up to 31 December 2011
27 Mar 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
28 Jul 2011 TM01 Termination of appointment of Alan Rougier as a director
01 Jun 2011 AP04 Appointment of Abbey National Nominees Limited as a secretary
01 Jun 2011 TM02 Termination of appointment of Richard Hawker as a secretary
10 May 2011 AD01 Registered office address changed from Building 3 Floor 2 Carlton Park Narborough Leicester LE19 0AL on 10 May 2011
06 May 2011 AA Full accounts made up to 31 December 2010
22 Mar 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
18 Jan 2011 AP01 Appointment of Mr Alan Toby Rougier as a director
18 Jan 2011 AP01 Appointment of Geoffrey Arthur Faulkner as a director
19 Jul 2010 CH01 Director's details changed for Mr Colin Richard Morley on 5 July 2010
22 Jun 2010 CH03 Secretary's details changed for Mr Richard Allen Hawker on 28 October 2009