- Company Overview for CFGW PROPERTY LTD (02206601)
- Filing history for CFGW PROPERTY LTD (02206601)
- People for CFGW PROPERTY LTD (02206601)
- More for CFGW PROPERTY LTD (02206601)
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
|
|
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
|
|
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
|
|
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
|
|
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 |