Advanced company searchLink opens in new window

CFL 2021 LIMITED

Company number 03085223

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)
08 Sep 2016 MR01 Registration of charge 030852230003, created on 30 August 2016
26 Aug 2016 MR04 Satisfaction of charge 2 in full
28 Jul 2016 CS01 Confirmation statement made on 28 July 2016 with updates
16 Nov 2015 AP01 Appointment of Mr Timothy Patrick Bowder-Ridger as a director on 10 November 2015
16 Nov 2015 AP01 Appointment of Mr Roger Hugh Knight Seelig as a director on 10 November 2015
15 Oct 2015 TM01 Termination of appointment of Jasper Conran as a director on 24 September 2015
27 Aug 2015 AA Full accounts made up to 31 March 2015
30 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
19 May 2015 AUD Auditor's resignation
18 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
11 Aug 2014 AA Full accounts made up to 31 March 2014
02 Apr 2014 AP01 Appointment of Mr Jasper Conran as a director
02 Apr 2014 TM01 Termination of appointment of Terence Conran as a director
07 Feb 2014 AA Full accounts made up to 31 March 2013
14 Aug 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 2
18 May 2013 MR04 Satisfaction of charge 1 in full
25 Apr 2013 TM01 Termination of appointment of Harold Mavity as a director
31 Dec 2012 AA Full accounts made up to 31 March 2012
14 Dec 2012 CH01 Director's details changed for Harold Roger Wallis Mavity on 14 December 2012
25 Oct 2012 AP03 Appointment of Mrs Elizabeth Dunley as a secretary
25 Oct 2012 AP01 Appointment of Mrs Elizabeth Anthea Dunley as a director
25 Oct 2012 TM01 Termination of appointment of Thomas Howe as a director
25 Oct 2012 TM02 Termination of appointment of Thomas Howe as a secretary
16 Aug 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
20 Dec 2011 AA Full accounts made up to 31 March 2011