CF&L LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/06/2422 June 2024 Notification of Cfl Group Limited as a person with significant control on 2023-07-05

View Document

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

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

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

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Notification of Deborah Julia Morris as a person with significant control on 2021-07-01

View Document

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

View Accounts

24/03/2124 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES

View Document

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

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 COMPANY NAME CHANGED CHEVINGTON FINANCE AND LEASING LIMITED CERTIFICATE ISSUED ON 06/06/19

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061571030010

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

01/11/171 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH JULIA MORRIS / 01/01/2016

View Document

26/01/1626 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH JULIA MORRIS / 01/01/2016

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE DAVID MORRIS / 01/01/2016

View Document

18/01/1618 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 061571030009

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM LIINDEN HOUSE LOOMS LANE BURY ST. EDMUNDS SUFFOLK IP33 1HE UNITED KINGDOM

View Document

19/10/1319 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/09/1324 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 061571030008

View Document

30/08/1330 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 061571030007

View Document

10/04/1310 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1213 April 2012 INC SHARE CAP 29/03/2012

View Document

05/04/125 April 2012 29/03/12 STATEMENT OF CAPITAL GBP 618000

View Document

04/04/124 April 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

01/12/111 December 2011 ADOPT MEM AND ARTS 15/11/2011

View Document

28/11/1128 November 2011 15/11/11 STATEMENT OF CAPITAL GBP 550000

View Document

30/09/1130 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

10/05/1110 May 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

07/04/117 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

19/06/1019 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM ST GEORGES HOUSE OLDING ROAD BURY ST EDMUNDS SUFFOLK IP33 3TA

View Document

07/04/107 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

27/02/1027 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/04/097 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

30/09/0830 September 2008 PREVSHO FROM 31/03/2008 TO 31/12/2007

View Document

19/08/0819 August 2008 REGISTERED OFFICE CHANGED ON 19/08/2008 FROM RUFFINS HOUSE CHEVINGTON BURY ST EDMUNDS SUFFOLK IP29 5RQ

View Document

19/07/0819 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/06/0825 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/06/0813 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/06/086 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/04/084 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 COMPANY NAME CHANGED DIRECT AIR SERVICES LIMITED CERTIFICATE ISSUED ON 06/11/07

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/0725 September 2007 REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 80 GUILDHALL STREET BURY ST EDMUNDS SUFFOLK IP33 1QB

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 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