C F REALISATIONS 2023 LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Liquidators' statement of receipts and payments to 2024-09-20

View Document

13/11/2313 November 2023 Change of name notice

View Document

13/11/2313 November 2023 Certificate of change of name

View Document

14/10/2314 October 2023 Registered office address changed from Bryden Johnson Chartered Accountants Kings Parade Lower Coombe Street Croydon London CR0 1AA England to Suite 5 2nd Floor Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 2023-10-14

View Document

04/10/234 October 2023 Appointment of a voluntary liquidator

View Document

04/10/234 October 2023 Statement of affairs

View Document

04/10/234 October 2023 Resolutions

View Document

04/10/234 October 2023 Resolutions

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

16/04/2116 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

04/06/204 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076391420001

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

26/03/2026 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/09/1927 September 2019 PSC'S CHANGE OF PARTICULARS / CHLOE FRANSES / 27/09/2019

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM 22-25 EASTCASTLE STREET LONDON W1W 8DE ENGLAND

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CHLOE FRANSES / 27/09/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CHLOE FRANSES / 16/05/2019

View Document

18/04/1918 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE ENGLAND

View Document

18/10/1818 October 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 PREVSHO FROM 30/07/2017 TO 29/07/2017

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

23/04/1823 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

16/05/1716 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS CHLOE FRANSES / 11/05/2017

View Document

04/05/174 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 PREVEXT FROM 08/07/2016 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

14/06/1614 June 2016 REGISTERED OFFICE CHANGED ON 14/06/2016 FROM 56A POLAND STREET LONDON W1F 7NN ENGLAND

View Document

31/05/1631 May 2016 COMPANY NAME CHANGED THE GLOBAL CAUSE CONSULTANCY LIMITED CERTIFICATE ISSUED ON 31/05/16

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 8 July 2015

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM FREUD COMMUNICATIONS, 1 STEPHEN STREET LONDON W1T 1AL

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE KEEN

View Document

15/10/1515 October 2015 PREVEXT FROM 31/05/2015 TO 08/07/2015

View Document

06/08/156 August 2015 DIRECTOR APPOINTED MS CAROLINE ELIZABETH KEEN

View Document

07/07/157 July 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 7 COCKHALL CLOSE LITLINGTON ROYSTON HERTFORDSHIRE SG8 0RB

View Document

12/04/1512 April 2015 SUB-DIVISION 24/03/15

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/07/143 July 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM 119 THE HUB 300 KENSAL ROAD LONDON W10 5BE ENGLAND

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

21/09/1321 September 2013 DISS40 (DISS40(SOAD))

View Document

20/09/1320 September 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

17/09/1317 September 2013 FIRST GAZETTE

View Document

18/03/1318 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHLOE BAIRD-MURRAY / 14/02/2012

View Document

27/01/1227 January 2012 REGISTERED OFFICE CHANGED ON 27/01/2012 FROM 22 BETONY VALE ROYSTON HERTFORDSHIRE SG8 9TS UNITED KINGDOM

View Document

27/01/1227 January 2012 COMPANY NAME CHANGED GLOBAL CAUSE CONSULTANCY LIMITED CERTIFICATE ISSUED ON 27/01/12

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, SECRETARY ACI SECRETARIES LIMITED

View Document

01/06/111 June 2011 DIRECTOR APPOINTED CHLOE BAIRD-MURRAY

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN KING

View Document

18/05/1118 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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