CF PROPERTY AND INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-09-02 with no updates

View Document

29/08/2529 August 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

27/09/2427 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

24/07/2424 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

04/04/244 April 2024 Change of details for Dr Fesih Demirer as a person with significant control on 2023-01-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Change of details for Mr Fesih Demirer as a person with significant control on 2016-08-31

View Document

16/02/2416 February 2024 Change of details for Mr Fesih Demirer as a person with significant control on 2016-08-31

View Document

14/02/2414 February 2024 Notification of Fesih Demirer as a person with significant control on 2016-04-06

View Document

05/02/245 February 2024 Cessation of Fesih Demirer as a person with significant control on 2016-11-01

View Document

25/01/2425 January 2024 Second filing of Confirmation Statement dated 2016-09-02

View Document

17/01/2417 January 2024 Cessation of Fesih Demirer as a person with significant control on 2016-09-01

View Document

07/09/237 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Change of details for Mr Fesih Demirer as a person with significant control on 2023-01-04

View Document

24/01/2324 January 2023 Director's details changed for Mr Fesih Demirer on 2023-01-04

View Document

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/12/196 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES

View Document

02/05/192 May 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 239-241 KENNINGTON LANE LONDON SE11 5QU UNITED KINGDOM

View Document

26/02/1826 February 2018 PSC'S CHANGE OF PARTICULARS / MR FESIH DEMIRER / 23/01/2018

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR FESIH DEMIRER / 23/01/2018

View Document

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

View Accounts

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR FESIH DEMIRER / 22/11/2017

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FESIH DEMIRER / 22/11/2017

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/10/1723 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARYS ANN MILLER

View Document

23/10/1723 October 2017 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

23/10/1723 October 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FESIH DEMIRER

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR FESIH DEMIRER / 29/08/2017

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM 54 CONDUIT STREET LONDON W1S 2YY ENGLAND

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MR FESIH DEMIRER / 29/08/2017

View Document

18/10/1718 October 2017 REGISTERED OFFICE CHANGED ON 18/10/2017 FROM ALTON & CO 239-241 KENNINGTON LANE LONDON SE11 5QU ENGLAND

View Document

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

View Accounts

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM BUSINESS DESIGN CENTRE UNIT 114 A 52 UPPER STREET LONDON N1 0QH

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/09/162 September 2016 Confirmation statement made on 2016-09-02 with updates

View Document

02/09/162 September 2016 COMPANY NAME CHANGED PELARGONIUM LIMITED CERTIFICATE ISSUED ON 02/09/16

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, DIRECTOR CARYS MILLER

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

12/01/1612 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

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

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/01/152 January 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

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

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

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

View Accounts

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM 14-22 COLEMAN FIELDS LONDON N1 7AD ENGLAND

View Document

06/12/126 December 2012 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