- Company Overview for CF SERVICES LIMITED (SC170883)
- Filing history for CF SERVICES LIMITED (SC170883)
- People for CF SERVICES LIMITED (SC170883)
- Charges for CF SERVICES LIMITED (SC170883)
- More for CF SERVICES LIMITED (SC170883)
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 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
29 Dec 2017 | CS01 | Confirmation statement made on 24 December 2017 with updates | |
16 Feb 2017 | TM01 | Termination of appointment of Margo Aileen Cosgrove as a director on 13 February 2017 | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Feb 2017 | AP01 | Appointment of Mrs Margo Aileen Cosgrove as a director on 25 January 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 24 December 2016 with updates | |
30 Dec 2016 | CH01 | Director's details changed for Mr James Cosgrove on 5 April 2016 | |
08 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Feb 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 24 December 2014 | |
09 Feb 2016 | AR01 |
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-02-09
|
|
05 Feb 2015 | AR01 |
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
24 Jun 2014 | MR01 | Registration of charge 1708830009 | |
25 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
23 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 23 January 2014
|
|
31 Dec 2013 | AR01 | Annual return made up to 24 December 2013 with full list of shareholders | |
12 Oct 2013 | MR04 | Satisfaction of charge 6 in full | |
12 Oct 2013 | MR04 | Satisfaction of charge 5 in full | |
12 Oct 2013 | MR04 | Satisfaction of charge 4 in full | |
12 Oct 2013 | MR04 | Satisfaction of charge 7 in full | |
12 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
15 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 24 December 2012 with full list of shareholders | |
08 Jan 2013 | AD01 | Registered office address changed from Henderson Loggie Sinclair Wood 90 Mitchell Street Glasgow G1 3NQ on 8 January 2013 | |
09 Jan 2012 | AR01 | Annual return made up to 24 December 2011 with full list of shareholders |