- Company Overview for CFL REALISATIONS LIMITED (06822210)
- Filing history for CFL REALISATIONS LIMITED (06822210)
- People for CFL REALISATIONS LIMITED (06822210)
- Charges for CFL REALISATIONS LIMITED (06822210)
- Insolvency for CFL REALISATIONS LIMITED (06822210)
- Registers for CFL REALISATIONS LIMITED (06822210)
- More for CFL REALISATIONS LIMITED (06822210)
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) |
---|---|---|---|
07 Jan 2015 | TM01 | Termination of appointment of Pall Olafsson as a director on 18 December 2014 | |
30 Oct 2014 | AP01 | Appointment of Mrs Karen Margaret Bostock as a director on 27 October 2014 | |
29 Oct 2014 | TM01 | Termination of appointment of Mike Shearwood as a director on 27 October 2014 | |
22 May 2014 | TM01 | Termination of appointment of Richard Glanville as a director | |
21 May 2014 | TM01 | Termination of appointment of Derek Lovelock as a director | |
04 Apr 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
19 Mar 2014 | MR01 | Registration of charge 068222100004 | |
13 Jan 2014 | AA | Full accounts made up to 2 March 2013 | |
19 Jul 2013 | AP01 | Appointment of Pall Olafsson as a director | |
01 May 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
01 May 2013 | CH04 | Secretary's details changed for Heatons Secretaries Limited on 17 March 2013 | |
12 Mar 2013 | TM01 | Termination of appointment of Margaret Lustman as a director | |
18 Dec 2012 | AA | Full accounts made up to 25 February 2012 | |
10 Apr 2012 | AR01 | Annual return made up to 17 March 2012 | |
27 Mar 2012 | CH01 | Director's details changed for Richard Glanville on 1 October 2009 | |
27 Mar 2012 | CH01 | Director's details changed for Derek John Lovelock on 1 October 2009 | |
27 Mar 2012 | CH01 | Director's details changed for Margaret Eve Lustman on 1 October 2009 | |
27 Mar 2012 | CH01 | Director's details changed for Mr Mike Shearwood on 1 October 2009 | |
22 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Dec 2011 | AA | Full accounts made up to 28 February 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 17 March 2011 | |
01 Apr 2011 | AA01 | Previous accounting period extended from 31 January 2011 to 28 February 2011 | |
09 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 Aug 2010 | AA | Full accounts made up to 30 January 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders |