- Company Overview for CFS LAND & PROPERTY LIMITED (08122657)
- Filing history for CFS LAND & PROPERTY LIMITED (08122657)
- People for CFS LAND & PROPERTY LIMITED (08122657)
- More for CFS LAND & PROPERTY LIMITED (08122657)
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) |
---|---|---|---|
13 Jun 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
06 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2017 | AD01 | Registered office address changed from 7 Preachers Mews Priestthorpe Road Bingley West Yorkshire BD16 4NT to Office 28 Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE on 2 February 2017 | |
10 Aug 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
|
|
09 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
08 May 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
24 Mar 2015 | TM01 | Termination of appointment of Junaid Rahim as a director on 11 December 2014 | |
24 Mar 2015 | AP01 | Appointment of Mr Leslie Stephen Mason as a director on 1 December 2014 | |
24 Mar 2015 | AD01 | Registered office address changed from 6 Honduras Street London EC1Y 0TH to 7 Preachers Mews Priestthorpe Road Bingley West Yorkshire BD16 4NT on 24 March 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Jan 2015 | CERTNM |
Company name changed sequentia land & property LIMITED\certificate issued on 05/01/15
|
|
05 Jan 2015 | TM01 | Termination of appointment of John Robert Brearley as a director on 1 December 2014 | |
05 Jan 2015 | TM01 | Termination of appointment of John Robert Brearley as a director on 1 December 2014 | |
05 Jan 2015 | AP01 | Appointment of Mr Junaid Rahim as a director | |
05 Jan 2015 | AD01 | Registered office address changed from 6 Honduras Street London EC1Y 0TH England to 6 Honduras Street London EC1Y 0TH on 5 January 2015 | |
05 Jan 2015 | AP01 | Appointment of Mr Junaid Rahim as a director on 1 December 2014 | |
05 Jan 2015 | AD01 | Registered office address changed from 78 York Street London W1H 1DP to 6 Honduras Street London EC1Y 0TH on 5 January 2015 | |
19 Nov 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
22 Jul 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
26 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
07 Aug 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
|
|
27 Jun 2013 | AP01 | Appointment of Mr John Robert Brearley as a director |