CFC 52 LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-23 with updates

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

13/11/2413 November 2024

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-23 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

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 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

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

View Document

29/05/1529 May 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

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

View Document

29/05/1429 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

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

View Document

28/05/1328 May 2013 Annual return made up to 28 May 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

15/06/1215 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

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

View Document

10/06/1110 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

03/11/103 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/11/103 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MR ERROL ALAN LIPMAN

View Document

23/08/1023 August 2010 CURRSHO FROM 31/05/2011 TO 31/03/2011

View Document

28/07/1028 July 2010 SECRETARY APPOINTED PAUL MALCOLM DAVIS

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED DR LARRY GLENN LIPMAN

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY WARMISHAM

View Document

22/07/1022 July 2010 DIRECTOR APPOINTED PAUL MALCOLM DAVIS

View Document

28/05/1028 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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