- Company Overview for CFF PROPERTY MANAGEMENT LIMITED (SC572984)
- Filing history for CFF PROPERTY MANAGEMENT LIMITED (SC572984)
- People for CFF PROPERTY MANAGEMENT LIMITED (SC572984)
- More for CFF PROPERTY MANAGEMENT LIMITED (SC572984)
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) |
---|---|---|---|
15 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with no updates | |
13 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
08 Apr 2024 | CH01 | Director's details changed for Ms Loraine Helen Vincent on 8 April 2024 | |
08 Apr 2024 | CH01 | Director's details changed for Mr Scott Findlay on 8 April 2024 | |
08 Apr 2024 | PSC04 | Change of details for Ms Loraine Helen Vincent as a person with significant control on 8 April 2024 | |
08 Apr 2024 | PSC04 | Change of details for Mr Scott Findlay as a person with significant control on 8 April 2024 | |
15 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with updates | |
08 Aug 2023 | PSC01 | Notification of Scott Findlay as a person with significant control on 8 August 2023 | |
08 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 8 August 2023
|
|
08 Aug 2023 | AP01 | Appointment of Mr Scott Findlay as a director on 8 August 2023 | |
06 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
02 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
06 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates | |
16 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
17 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
31 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
06 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with no updates | |
24 Sep 2019 | AD01 | Registered office address changed from 58 Queens Road Aberdeen AB15 4YE Scotland to First Floor, 5 Abercrombie Court Prospect Road Arnhall Business Park Westhill AB32 6FE on 24 September 2019 | |
06 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with no updates | |
07 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 6 August 2018 with no updates | |
07 Feb 2018 | AD01 | Registered office address changed from 37 Albert Street Aberdeen AB25 1XU Scotland to 58 Queens Road Aberdeen AB15 4YE on 7 February 2018 | |
06 Sep 2017 | AD01 | Registered office address changed from 81 Rosemount Viaduct Aberdeen AB25 1NS United Kingdom to 37 Albert Street Aberdeen AB25 1XU on 6 September 2017 | |
07 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-07
|