CFG LAW LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewDirector's details changed for Mr Alastair William Fernie on 2025-07-11

View Document

20/05/2520 May 2025 Accounts for a medium company made up to 2024-11-30

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

02/08/242 August 2024 Full accounts made up to 2023-11-30

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

20/07/2320 July 2023 Termination of appointment of Claire Louise Fernie as a secretary on 2023-07-18

View Document

01/06/231 June 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

06/04/236 April 2023 Accounts for a small company made up to 2022-11-30

View Document

15/12/2115 December 2021 Notification of Client First Group Holdings Limited as a person with significant control on 2021-06-07

View Document

15/12/2115 December 2021 Cessation of Oakwater Holdings Limited as a person with significant control on 2021-06-07

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/08/216 August 2021 Accounts for a small company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/08/2025 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/08/1913 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

17/01/1917 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/01/1917 January 2019 COMPANY NAME CHANGED FREECLAIM SERVICES LIMITED CERTIFICATE ISSUED ON 17/01/19

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/06/1815 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

28/07/1628 July 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

28/04/1628 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR WILLIAM FERNIE / 29/03/2016

View Document

28/04/1628 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MS CLAIRE LOUISE FERNIE / 29/03/2016

View Document

28/04/1628 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

19/08/1519 August 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

05/08/155 August 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 042061600003

View Document

11/05/1511 May 2015 REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 2ND FLOOR ALDERMAN GATLEY HOUSE HALE TOP CIVIC CENTRE WYTHENSHAWE MANCHESTER M22 5RW

View Document

29/04/1529 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

08/12/148 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

07/05/147 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

01/08/131 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042061600003

View Document

26/04/1326 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, SECRETARY JOHN BARSTOW

View Document

05/04/135 April 2013 SECRETARY APPOINTED MS CLAIRE LOUISE FERNIE

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR CLAIRE FERNIE

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BARSTOW

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TRANTER

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR WILLIAM FERNIE / 08/03/2013

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MS CLAIRE LOUISE FERNIE

View Document

26/03/1326 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/03/1321 March 2013 ALTER ARTICLES 08/03/2013

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/04/1226 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

27/04/1127 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILFRIED BARSTOW / 26/04/2010

View Document

12/05/1012 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN WILFRIED BARSTOW / 26/04/2010

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TRANTER / 29/06/2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 PREVSHO FROM 30/04/2008 TO 30/11/2007

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

22/05/0822 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/2008 FROM C/O TRANTERS FREECLAIM SOLICITORS 2ND FLOOR ALDERMAN GATLEY HOUSE CIVIC CENTRE WYTHRNSHAWE MANCHESTER M22 5RW

View Document

21/05/0821 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TRANTER / 01/05/2007

View Document

04/02/084 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

30/11/0730 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: C/O HAINES WATTS NORTHERN ASSURANCE BUILDINGS 9-21 PRINCESS STREET MANCHESTER M2 4DN

View Document

28/06/0728 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

16/05/0616 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/0517 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

07/06/047 June 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

16/05/0316 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 COMPANY NAME CHANGED FREECLAIM LIMITED CERTIFICATE ISSUED ON 18/02/02

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 REGISTERED OFFICE CHANGED ON 25/10/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

26/04/0126 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information