Advanced company searchLink opens in new window

CFGW PROPERTY LTD

Company number 02206601

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)
19 Jul 2017 AA Micro company accounts made up to 31 March 2017
13 Feb 2017 AA Total exemption full accounts made up to 31 March 2016
28 Dec 2016 CH01 Director's details changed for Earl Christopher Griffith on 24 December 2016
28 Dec 2016 CH01 Director's details changed for Earl Christopher Griffith on 24 December 2016
28 Dec 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-23
24 Dec 2016 CH01 Director's details changed for Mr David Mark Woods on 24 December 2016
24 Dec 2016 CH01 Director's details changed for Mrs Margaret Ruth Carville on 24 December 2016
24 Dec 2016 CH03 Secretary's details changed for Mr David Mark Woods on 24 December 2016
23 Dec 2016 AD01 Registered office address changed from 177a Randolph Avenue London W9 1DJ to 27 Old Gloucester Street London WC1N 3PX on 23 December 2016
23 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
08 Dec 2016 CH01 Director's details changed for Mr Gideon Falter on 22 November 2016
05 Jan 2016 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5
05 Jan 2016 TM01 Termination of appointment of Gabrielle Holyoake as a director on 19 June 2015
05 Jan 2016 TM01 Termination of appointment of Thomas Michael Gribbin as a director on 19 June 2015
05 Jan 2016 AP01 Appointment of Mrs Letecia Jane Griffith as a director on 19 June 2015
21 Sep 2015 AA Total exemption full accounts made up to 31 March 2015
31 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 5
11 Aug 2014 AA Total exemption full accounts made up to 31 March 2014
07 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 5
20 Sep 2013 AA Total exemption full accounts made up to 31 March 2013
20 Dec 2012 AR01 Annual return made up to 18 December 2012 with full list of shareholders
16 May 2012 AA Total exemption full accounts made up to 31 March 2012
11 Jan 2012 AP01 Appointment of Mr Gideon Falter as a director
10 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
10 Jan 2012 TM01 Termination of appointment of John Wallace as a director