Advanced company searchLink opens in new window

C F LETTINGS (BATH) LIMITED

Company number 07069326

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)
22 May 2018 AP01 Appointment of Mr Matthew Light as a director on 22 May 2018
22 May 2018 TM01 Termination of appointment of Sarah Lynn Dedakis as a director on 22 May 2018
22 May 2018 AP03 Appointment of Mr Michael Edward John Palmer as a secretary on 22 May 2018
22 May 2018 AP01 Appointment of Mr Michael Edward John Palmer as a director on 22 May 2018
22 May 2018 PSC07 Cessation of Sarah Lynn Dedakis as a person with significant control on 22 May 2018
22 May 2018 PSC02 Notification of The Romans Group (Uk) Limited as a person with significant control on 22 May 2018
23 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
05 Mar 2018 MR04 Satisfaction of charge 1 in full
05 Mar 2018 MR04 Satisfaction of charge 070693260002 in full
16 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
13 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
14 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 101
28 May 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 101
20 Oct 2014 CH01 Director's details changed for Mrs Sarah Lynn Dedakis on 6 May 2014
24 Jul 2014 MR01 Registration of charge 070693260002, created on 8 July 2014
16 May 2014 AD01 Registered office address changed from 584 Wellsway Bath Somerset BA2 2UE on 16 May 2014
08 May 2014 SH01 Statement of capital following an allotment of shares on 1 April 2014
  • GBP 101
01 May 2014 SH08 Change of share class name or designation
01 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
04 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Nov 2013 AR01 Annual return made up to 8 November 2013 with full list of shareholders
30 Oct 2013 CH01 Director's details changed for Mrs Sarah Lynn Dedakis on 30 October 2013