Advanced company searchLink opens in new window

CFS LAND & PROPERTY LIMITED

Company number 08122657

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)
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
  • GBP 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
  • GBP 10
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
  • GBP 10
05 Jan 2015 CERTNM Company name changed sequentia land & property LIMITED\certificate issued on 05/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
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
  • GBP 10
22 Jul 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 10
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
27 Jun 2013 AP01 Appointment of Mr John Robert Brearley as a director