- Company Overview for CFL 2021 LIMITED (03085223)
- Filing history for CFL 2021 LIMITED (03085223)
- People for CFL 2021 LIMITED (03085223)
- Charges for CFL 2021 LIMITED (03085223)
- More for CFL 2021 LIMITED (03085223)
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
|
|
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
|
|
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
|
|
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 |