CFRGP1 SHELF COMPANY LIMITED
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-05-08 with no updates |
31/12/2431 December 2024 | Total exemption full accounts made up to 2024-03-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-05-08 with no updates |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-03-31 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-08 with no updates |
04/04/234 April 2023 | Total exemption full accounts made up to 2022-03-31 |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-03-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-05-08 with no updates |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
20/01/1920 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES DAVIS |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/06/163 June 2016 | Annual return made up to 8 May 2016 with full list of shareholders |
02/02/162 February 2016 | REGISTERED OFFICE CHANGED ON 02/02/2016 FROM EASTONVILLE TRADERS LIMITED SCOTTISH PROVIDENT BUILDING 7 DONEGALL SQUARE WEST BELFAST BT1 6JH |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/05/1513 May 2015 | Annual return made up to 8 May 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/05/1412 May 2014 | Annual return made up to 8 May 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/05/1315 May 2013 | Annual return made up to 8 May 2013 with full list of shareholders |
24/04/1324 April 2013 | DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:2 |
30/11/1230 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
30/11/1230 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/05/129 May 2012 | Annual return made up to 8 May 2012 with full list of shareholders |
04/05/124 May 2012 | PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 2 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/05/1112 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/06/1015 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES DAVIS / 01/04/2010 |
15/06/1015 June 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM MCDOWELL / 01/04/2010 |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/07/097 July 2009 | 30/04/09 ANNUAL RETURN SHUTTLE |
24/06/0924 June 2009 | CHANGE OF ARD |
07/07/087 July 2008 | 0000 |
30/04/0830 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company