CF DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/08/256 August 2025 | Confirmation statement made on 2025-07-01 with no updates |
21/05/2521 May 2025 | Amended total exemption full accounts made up to 2025-01-31 |
16/04/2516 April 2025 | Satisfaction of charge 117911720003 in full |
10/04/2510 April 2025 | Registration of charge 117911720006, created on 2025-04-01 |
11/02/2511 February 2025 | Micro company accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
16/12/2416 December 2024 | Certificate of change of name |
08/11/248 November 2024 | Registration of charge 117911720005, created on 2024-11-07 |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
01/05/241 May 2024 | Director's details changed for Mr Frank Kuterescz Wilson on 2024-05-01 |
01/05/241 May 2024 | Elect to keep the directors' residential address register information on the public register |
01/05/241 May 2024 | Director's details changed for Miss Chelsie-Jo Balog on 2024-05-01 |
24/04/2424 April 2024 | All of the property or undertaking has been released and no longer forms part of charge 117911720001 |
24/04/2424 April 2024 | All of the property or undertaking has been released and no longer forms part of charge 117911720002 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-01-31 |
06/07/236 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
16/10/2216 October 2022 | Registered office address changed from 23 Hawthorn Crescent Yeadon Leeds LS19 7XL England to 23 North Parade Ilkley LS29 8JN on 2022-10-16 |
01/04/221 April 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
06/08/216 August 2021 | Registered office address changed from 24 Dunmore Avenue Queensbury Bradford BD13 2FG United Kingdom to 23 Hawthorn Crescent Yeadon Leeds LS19 7XL on 2021-08-06 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/11/2030 November 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
19/09/1919 September 2019 | DIRECTOR APPOINTED MISS CHELSIE-JO BALOG |
29/08/1929 August 2019 | PSC'S CHANGE OF PARTICULARS / MR FRANK KUTERESCZ WILSON / 29/08/2019 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES |
01/07/191 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHELSIE-JO BALOG |
28/06/1928 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117911720001 |
24/04/1924 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
28/01/1928 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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