CFW DEVELOPMENTS LLP

Company Documents

DateDescription
12/10/1012 October 2010 STRUCK OFF AND DISSOLVED

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

12/04/1012 April 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 11

View Document

06/07/096 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 MEMBER'S PARTICULARS JONATHAN CLARK

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 16 THE HAVENS RANSOMES EUROPARK IPSWICH SUFFOLK IP3 9SJ

View Document

07/05/097 May 2009 ANNUAL RETURN MADE UP TO 28/02/09

View Document

16/07/0816 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

11/04/0811 April 2008 LLP MEMBER APPOINTED JSC INVESTMENTS LIMITED

View Document

11/04/0811 April 2008 MEMBER RESIGNED FRANCES FERGUSON

View Document

11/04/0811 April 2008 MEMBER RESIGNEDR CAROLINE WALKER LOGGED FORM

View Document

11/04/0811 April 2008 MEMBER RESIGNEDR KEITH FERGUSON LOGGED FORM

View Document

09/04/089 April 2008 MEMBER RESIGNED KEITH FERGUSON

View Document

09/04/089 April 2008 MEMBER RESIGNED CAROLINE WALKER

View Document

04/04/084 April 2008 ANNUAL RETURN MADE UP TO 29/02/08

View Document

12/03/0812 March 2008 MEMBER'S PARTICULARS JONATHAN CLARK

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/04/0721 April 2007

View Document

21/04/0721 April 2007 ANNUAL RETURN MADE UP TO 19/02/07

View Document

21/04/0721 April 2007 MEMBER'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/061 June 2006 MEMBER'S PARTICULARS CHANGED

View Document

01/06/061 June 2006

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/0626 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0619 April 2006 NEW MEMBER APPOINTED

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: 81A DAWES ROAD LONDON SW6 7DU

View Document

22/03/0622 March 2006 ANNUAL RETURN MADE UP TO 19/02/06

View Document

22/03/0622 March 2006

View Document

22/03/0622 March 2006 MEMBER'S PARTICULARS CHANGED

View Document

01/12/051 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/07/0514 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 MEMBER'S PARTICULARS CHANGED

View Document

01/04/051 April 2005

View Document

01/04/051 April 2005 ANNUAL RETURN MADE UP TO 19/02/05

View Document

18/12/0418 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0412 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/049 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0424 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/0424 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0423 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0412 February 2004 ANNUAL RETURN MADE UP TO 19/02/04

View Document

11/02/0411 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0412 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/09/0326 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/037 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/037 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0321 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0321 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/031 April 2003 MEMBER'S PARTICULARS CHANGED

View Document

01/04/031 April 2003 ANNUAL RETURN MADE UP TO 19/02/03

View Document

11/03/0311 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0311 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0212 November 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

10/05/0210 May 2002 COMPANY NAME CHANGED CFW PARTNERS LLP CERTIFICATE ISSUED ON 10/05/02

View Document

19/02/0219 February 2002 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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