CFC 29 LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-25 with updates

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-25 with updates

View Document

28/10/2328 October 2023

View Document

28/10/2328 October 2023

View Document

28/10/2328 October 2023

View Document

28/10/2328 October 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with updates

View Document

28/11/2228 November 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

28/11/2228 November 2022

View Document

17/11/2217 November 2022

View Document

17/11/2217 November 2022

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-25 with updates

View Document

19/11/2119 November 2021 Accounts for a small company made up to 2021-03-31

View Document

17/03/2017 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053762090002

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

05/12/185 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/11/1728 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

03/03/173 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053762090004

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

23/02/1723 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053762090003

View Document

23/02/1723 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/12/1623 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ERROL ALAN LIPMAN / 16/03/2016

View Document

16/03/1616 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR LARRY GLENN LIPMAN / 16/03/2016

View Document

16/03/1616 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

25/02/1525 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/02/1425 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

24/08/1324 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053762090003

View Document

11/06/1311 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053762090002

View Document

09/04/139 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/11/1222 November 2012 AUDITOR'S RESIGNATION

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIS

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, SECRETARY PAUL DAVIS

View Document

02/03/122 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/03/1128 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 94-96 GREAT NORTH ROAD LONDON N2 0NL

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 1A KINGSLEY WAY LONDON N2 0FW ENGLAND

View Document

08/03/108 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

21/12/0921 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

25/02/0925 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / LARRY LIPMAN / 20/03/2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

08/04/088 April 2008 RETURN MADE UP TO 25/02/08; NO CHANGE OF MEMBERS

View Document

29/11/0729 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/08/062 August 2006 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

02/08/062 August 2006 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/08/062 August 2006 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

02/08/062 August 2006 REREG PLC-PRI 26/07/06

View Document

13/07/0613 July 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS; AMEND

View Document

17/03/0617 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 COMPANY NAME CHANGED PISCES PROPERTY SERVICES PLC CERTIFICATE ISSUED ON 21/03/05

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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