CF DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 Confirmation statement made on 2025-07-01 with no updates

View Document

21/05/2521 May 2025 Amended total exemption full accounts made up to 2025-01-31

View Document

16/04/2516 April 2025 Satisfaction of charge 117911720003 in full

View Document

10/04/2510 April 2025 Registration of charge 117911720006, created on 2025-04-01

View Document

11/02/2511 February 2025 Micro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/12/2416 December 2024 Certificate of change of name

View Document

08/11/248 November 2024 Registration of charge 117911720005, created on 2024-11-07

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

01/05/241 May 2024 Director's details changed for Mr Frank Kuterescz Wilson on 2024-05-01

View Document

01/05/241 May 2024 Elect to keep the directors' residential address register information on the public register

View Document

01/05/241 May 2024 Director's details changed for Miss Chelsie-Jo Balog on 2024-05-01

View Document

24/04/2424 April 2024 All of the property or undertaking has been released and no longer forms part of charge 117911720001

View Document

24/04/2424 April 2024 All of the property or undertaking has been released and no longer forms part of charge 117911720002

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

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

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

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

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/11/2030 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/09/1919 September 2019 DIRECTOR APPOINTED MISS CHELSIE-JO BALOG

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / MR FRANK KUTERESCZ WILSON / 29/08/2019

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

01/07/191 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHELSIE-JO BALOG

View Document

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117911720001

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES

View Document

28/01/1928 January 2019 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