CFK 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
02/05/252 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

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

View Accounts

06/03/246 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

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

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Current accounting period shortened from 2021-03-31 to 2021-03-30

View Document

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

View Accounts

28/11/2128 November 2021 Registered office address changed from 42 High Street High Street Knaresborough North Yorkshire HG5 0EQ England to 1 Rudgate Court Rudgate Court Walton Wetherby LS23 7BF on 2021-11-28

View Document

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

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 039840330008

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM UNIT 1 INNOVATION CENTRE CONYNGHAM HALL KNARESBOROUGH NORTH YORKSHIRE HG5 9AY ENGLAND

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM UNIT 1 RUDGATE COURT WALTON WETHERBY WEST YORKSHIRE LS23 7BF

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, SECRETARY PATRICK KELLY

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK KELLY

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GERALD KELLY / 03/07/2015

View Document

13/06/1613 June 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CABLE / 06/06/2014

View Document

13/06/1613 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK GERALD KELLY / 03/07/2015

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/05/1513 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

02/02/142 February 2014 REGISTERED OFFICE CHANGED ON 02/02/2014 FROM C/O KELLY & CO 49A ST. PAULS STREET LEEDS LS1 2TE UNITED KINGDOM

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

14/02/1214 February 2012 REGISTERED OFFICE CHANGED ON 14/02/2012 FROM NIDD SUITE BRUNSWICK COURT VICTORIA STREET WETHERBY WEST YORKSHIRE LS22 6RE

View Document

24/01/1224 January 2012 ARTICLES OF ASSOCIATION

View Document

16/01/1216 January 2012 ADOPT ARTICLES 03/01/2012

View Document

16/01/1216 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/05/114 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

14/09/0914 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

05/05/095 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

07/05/087 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/12/047 December 2004 REGISTERED OFFICE CHANGED ON 07/12/04 FROM: 20 PARK PLACE LEEDS WEST YORKSHIRE LS1 2SJ

View Document

29/11/0429 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0410 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0422 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

25/01/0325 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

24/07/0224 July 2002 REGISTERED OFFICE CHANGED ON 24/07/02 FROM: KELLY & CO 12 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS

View Document

08/05/028 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

07/06/017 June 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 COMPANY NAME CHANGED GALEMAN LIMITED CERTIFICATE ISSUED ON 13/07/00

View Document

15/06/0015 June 2000 NEW DIRECTOR APPOINTED

View Document

05/06/005 June 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 REGISTERED OFFICE CHANGED ON 31/05/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

30/05/0030 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/002 May 2000 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