CF PROJECTS LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewAppointment of Mr Adam Thomas Lynch as a director on 2025-08-06

View Document

13/08/2513 August 2025 NewTermination of appointment of Timothy Hugh Potts as a director on 2025-08-06

View Document

13/08/2513 August 2025 NewTermination of appointment of Rupert Edward Paul Newman as a director on 2025-08-06

View Document

13/08/2513 August 2025 NewCessation of Timothy Hugh Potts as a person with significant control on 2025-08-06

View Document

13/08/2513 August 2025 NewCessation of Rupert Edward Paul Newman as a person with significant control on 2025-08-06

View Document

13/08/2513 August 2025 NewRegistered office address changed from 20 the Bassetts Box Corsham SN13 8ER to Chapps Farmhouse Slaughterford Chippenham SN14 8RJ on 2025-08-13

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/04/206 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

30/04/1930 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

06/08/186 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/12/156 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

08/09/158 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

11/09/1411 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

24/09/1324 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KEIR

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MILES

View Document

10/12/1210 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

07/12/127 December 2012 SAIL ADDRESS CHANGED FROM: C/O TIM WALTON 20 THE BASSETTS BOX CORSHAM WILTSHIRE SN13 8ER UNITED KINGDOM

View Document

06/12/126 December 2012 SECRETARY APPOINTED MR TIMOTHY JOHN WALTON

View Document

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/01/124 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/01/124 January 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 SAIL ADDRESS CREATED

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR DOUGLAS LESLIE MILES

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR ELLIOT JOHN ATKINSON

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR WILLIAM JOHN KEIR

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED TIMOTHY HUGH POTTS

View Document

06/12/106 December 2010 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